RODEX MANAGEMENT LIMITED

1st Floor 314 Regents Park Road, London, N3 2LT
StatusACTIVE
Company No.07350959
CategoryPrivate Limited Company
Incorporated19 Aug 2010
Age13 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

RODEX MANAGEMENT LIMITED is an active private limited company with number 07350959. It was incorporated 13 years, 9 months, 9 days ago, on 19 August 2010. The company address is 1st Floor 314 Regents Park Road, London, N3 2LT.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Philip Ashley

Termination date: 2014-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Apr 2016

Action Date: 19 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-08-19

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Apr 2016

Action Date: 19 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Mrs Natasha Louise Ashley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2012

Action Date: 27 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-27

Officer name: James David Ashley

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Philip Ashley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Mar 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2012

Action Date: 30 Jan 2012

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2012-01-30

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2012

Action Date: 30 Jan 2012

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2012-01-30

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-19

Officer name: Natasha Louise Ashley

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James David Ashley

Change date: 2011-08-19

Documents

View document PDF

Incorporation company

Date: 19 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEMENTY HIGH YIELD MORTGAGE LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL033379
Status:ACTIVE
Category:Limited Partnership

ECOPOWER ELECTRICAL LTD.

52 GLADSMUIR ROAD,GLASGOW,G52 2JA

Number:SC537454
Status:ACTIVE
Category:Private Limited Company

GB MAIN CONTRACTORS LTD

34 MANSFIELD CLOSE,LONDON,N9 7LU

Number:11843197
Status:ACTIVE
Category:Private Limited Company

GRAND PARK (SCOTLAND) LIMITED

HAWTHORNBANK, 2 BRAEHEAD ROAD,ANGUS,DD8 2PG

Number:SC294236
Status:ACTIVE
Category:Private Limited Company

QUALSECURE LIMITED

1 ROKEBY COURT,RUNCORN,WA7 1RW

Number:07131463
Status:ACTIVE
Category:Private Limited Company

THE VOLLEY LTD

18 KINGS ROAD,SUTTON,SM2 6DG

Number:09910600
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