RIX (UK) LIMITED
Status | ACTIVE |
Company No. | 03155539 |
Category | Private Limited Company |
Incorporated | 05 Feb 1996 |
Age | 28 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
RIX (UK) LIMITED is an active private limited company with number 03155539. It was incorporated 28 years, 3 months, 27 days ago, on 05 February 1996. The company address is 38 Joseph Terry Grove, York, YO23 1PU, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Notification of a person with significant control
Date: 20 Nov 2023
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-17
Psc name: Klodiana Ulqinaku
Documents
Notification of a person with significant control
Date: 20 Nov 2023
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-17
Psc name: Kledis Peraj
Documents
Notification of a person with significant control
Date: 20 Nov 2023
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emyr Wyn James
Notification date: 2023-11-17
Documents
Cessation of a person with significant control
Date: 20 Nov 2023
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emyr Wyn James
Cessation date: 2023-11-17
Documents
Notification of a person with significant control
Date: 20 Nov 2023
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacqualyn Mary James
Notification date: 2023-11-17
Documents
Notification of a person with significant control
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Emyr Wyn James
Notification date: 2023-10-30
Documents
Withdrawal of a person with significant control statement
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-10-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-10
Old address: Willow Barn Newport Road Hardmead Newport Pagnell MK16 9JR England
New address: 38 Joseph Terry Grove York YO23 1PU
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-05
Officer name: Mr Emyr Wyn James
Documents
Notification of a person with significant control statement
Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Cessation of a person with significant control
Date: 09 Feb 2022
Action Date: 12 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emyr Wyn James
Cessation date: 2021-03-12
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
New address: Willow Barn Newport Road Hardmead Newport Pagnell MK16 9JR
Old address: 11 Loves Walk Writtle Chelmsford Essex CM1 3JF England
Change date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-01
Officer name: Mr Kledis Peraj
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Emyr Wyn James
Change date: 2016-12-07
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
Old address: Flat 9 211 New London Road Chelmsford CM2 0AJ England
Change date: 2016-12-07
New address: 11 Loves Walk Writtle Chelmsford Essex CM1 3JF
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-05
Old address: 29a Voylart Road Dunvant Swansea SA2 7UA
New address: Flat 9 211 New London Road Chelmsford CM2 0AJ
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 04 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Emyr Wyn James
Documents
Change registered office address company with date old address
Date: 04 Jul 2011
Action Date: 04 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-04
Old address: 41 Blundells Road Bradville Milton Keynes Bucks MK13 7HD England
Documents
Change registered office address company with date old address
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Address
Type: AD01
Old address: 5 Ger Y Llan Cwmifor Llandeilo Dyfed SA19 7BU Wales
Change date: 2011-02-07
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Emyr Wyn James
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Emyr Wyn James
Documents
Change registered office address company with date old address
Date: 28 May 2010
Action Date: 28 May 2010
Category: Address
Type: AD01
Old address: 41 Blundells Road Bradville Milton Keynes Bucks MK13 7HD United Kingdom
Change date: 2010-05-28
Documents
Termination secretary company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Giuseppe Lagioia
Documents
Appoint person secretary company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jacqualyn Mary James
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 05 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-05
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 16/02/2009 from, 41 blundells road, bradville, milton keynes, bucks, MK14 7HD
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 15/03/07 from: 35 tabard gardens, newport pagnall, buckinghamshire, MK16 0LY
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/06; full list of members
Documents
Certificate change of name company
Date: 27 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rix fire protection LTD\certificate issued on 27/01/06
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 10/04/00--------- £ si 98@1
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 03 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/98; no change of members
Documents
Legacy
Date: 02 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/03/98
Documents
Accounts with accounts type dormant
Date: 21 Oct 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Resolution
Date: 21 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/97; full list of members
Documents
Legacy
Date: 19 Mar 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Legacy
Date: 01 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 01/03/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
Documents
Legacy
Date: 01 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
47-49 PREMIER BUSINESS CENTRE C/O ATEX BUSINESS SOLUTIONS LTD,PARK ROYAL,NW10 7LQ
Number: | 08015618 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PETERHOUSE CRESCENT,MARCH,PE15 8QT
Number: | 09007221 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SHELLEY AVENUE,LONDON,E12 6SW
Number: | 11610542 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGIC HOUSE,LONDON,N13 4TN
Number: | 07365659 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLER BOULEVARD NOMINEES LIMITED
21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP
Number: | 06335514 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HILLCOTE CLOSE,SHEFFIELD,S10 3PT
Number: | 04843100 |
Status: | ACTIVE |
Category: | Private Limited Company |