RX CONSTRUCTION LIMITED

7 Wilson Business Park, Manchester, M40 8WN, United Kingdom
StatusACTIVE
Company No.07667255
CategoryPrivate Limited Company
Incorporated13 Jun 2011
Age13 years, 2 days
JurisdictionEngland Wales

SUMMARY

RX CONSTRUCTION LIMITED is an active private limited company with number 07667255. It was incorporated 13 years, 2 days ago, on 13 June 2011. The company address is 7 Wilson Business Park, Manchester, M40 8WN, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

New address: 7 Wilson Business Park Manchester M40 8WN

Old address: 290 Moston Lane Manchester M40 9WB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 26 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/04/2018

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

New address: 290 Moston Lane Manchester M40 9WB

Old address: Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB

Change date: 2018-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-07

Psc name: Hiro Wanchoo

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Wanchoo

Termination date: 2018-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Davindar Saproo

Notification date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-07

Officer name: Mr Davindar Saproo

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Taylor

Termination date: 2017-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Wanchoo

Appointment date: 2017-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Taylor

Appointment date: 2016-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tariq Ishaque

Termination date: 2016-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-01

Officer name: David Snowden Morris

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tariq Ishaque

Appointment date: 2014-05-01

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Taylor

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Snowden Morris

Documents

View document PDF

Incorporation company

Date: 13 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATCHY CONCEPTS LTD

7 HANBURY MEWS,CROYDON,CR0 7DW

Number:11948692
Status:ACTIVE
Category:Private Limited Company

DAN JOHNSON DEVELOPMENTS LIMITED

2 ST KATHERINES ANERLEY HILL,LONDON,SE19 2AA

Number:04894852
Status:ACTIVE
Category:Private Limited Company

PORTMAN SQUARE PARTNERS LIMITED

28 CALDECOTT ROAD,MARKET HARBOROUGH,LE16 8TB

Number:08201276
Status:ACTIVE
Category:Private Limited Company

PROPERTY M.J LTD

4 WARBURTON CLOSE,LONDON,N1 4JQ

Number:09149749
Status:ACTIVE
Category:Private Limited Company

RUSSIA (URALCHEM TRADING) FITEM INTERNATIONAL LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11960876
Status:ACTIVE
Category:Private Limited Company

TAIM WESER UK LIMITED

2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE

Number:11025011
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