RODEX MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07350959 |
Category | Private Limited Company |
Incorporated | 19 Aug 2010 |
Age | 13 years, 9 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Philip Ashley
Documents
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
Capital variation of rights attached to shares
Date: 14 Mar 2012
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 14 Mar 2012
Action Date: 30 Jan 2012
Category: Capital
Type: SH01
Capital : 250 GBP
Date: 2012-01-30
Documents
Capital allotment shares
Date: 14 Mar 2012
Action Date: 30 Jan 2012
Category: Capital
Type: SH01
Capital : 250 GBP
Date: 2012-01-30
Documents
Capital name of class of shares
Date: 14 Mar 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
CLEMENTY HIGH YIELD MORTGAGE LP
SUITE 110,EDINBURGH,EH1 1DD
Number: | SL033379 |
Status: | ACTIVE |
Category: | Limited Partnership |
52 GLADSMUIR ROAD,GLASGOW,G52 2JA
Number: | SC537454 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MANSFIELD CLOSE,LONDON,N9 7LU
Number: | 11843197 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORNBANK, 2 BRAEHEAD ROAD,ANGUS,DD8 2PG
Number: | SC294236 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROKEBY COURT,RUNCORN,WA7 1RW
Number: | 07131463 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 KINGS ROAD,SUTTON,SM2 6DG
Number: | 09910600 |
Status: | ACTIVE |
Category: | Private Limited Company |