REX GROUP LTD

89 Gordon Road, Ilford, IG1 1SJ, England
StatusACTIVE
Company No.10119730
CategoryPrivate Limited Company
Incorporated12 Apr 2016
Age8 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

REX GROUP LTD is an active private limited company with number 10119730. It was incorporated 8 years, 2 months, 29 days ago, on 12 April 2016. The company address is 89 Gordon Road, Ilford, IG1 1SJ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-13

Old address: Flat 29 Osborne Court 23 Capworth Street London E10 5AH England

New address: 89 Gordon Road Ilford IG1 1SJ

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-13

Officer name: Mr Kaleem Ullah Safdar

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-13

Old address: 11 Sandringham Road London E7 8ED England

New address: Flat 29 Osborne Court 23 Capworth Street London E10 5AH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Kaleem Ullah Safdar

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-04

Old address: 83 Cambridge Road Ilford IG3 8LY England

New address: 11 Sandringham Road London E7 8ED

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 06 Jun 2019

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 06 Jun 2019

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-06

Old address: 25 Cobham Road Ilford IG3 9JW England

New address: 83 Cambridge Road Ilford IG3 8LY

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-06

Officer name: Mr Kaleem Ullah Safdar

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Kaleem Ullah Safdar

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

Old address: 22 Hickling Road Ilford IG1 2HY England

New address: 25 Cobham Road Ilford IG3 9JW

Documents

View document PDF

Incorporation company

Date: 12 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEC FOSTER WHEELER FINANCE LIMITED

BOOTHS PARK,KNUTSFORD,WA16 8QZ

Number:01332332
Status:ACTIVE
Category:Private Limited Company
Number:CE011170
Status:ACTIVE
Category:Charitable Incorporated Organisation

MATHBIRK INTERNATIONAL LIMITED

10 FAIRDALE DRIVE,NOTTINGHAM,NG16 2FG

Number:04322704
Status:ACTIVE
Category:Private Limited Company

NEW KINGSWAY NOMINEES LIMITED

15 CANADA SQUARE,LONDON,E14 5GL

Number:03504699
Status:LIQUIDATION
Category:Private Limited Company

PASTURES NEW (HEALTH FOODS) LIMITED

64-70 SCOTT STREET,CUMBRIA,LA14 1QE

Number:04786044
Status:ACTIVE
Category:Private Limited Company

RGR CONTRACTS LTD

2 MARKET PLACE CARRICKFERGUS,CARRICKFERGUS,BT38 7AW

Number:NI623902
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source