NEWREX INVESTMENTS LIMITED

22 Bruton Street 22 Bruton Street, London, W1J 6QE
StatusACTIVE
Company No.08044452
CategoryPrivate Limited Company
Incorporated25 Apr 2012
Age12 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

NEWREX INVESTMENTS LIMITED is an active private limited company with number 08044452. It was incorporated 12 years, 1 month, 4 days ago, on 25 April 2012. The company address is 22 Bruton Street 22 Bruton Street, London, W1J 6QE.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 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: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 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: 23 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-17

Psc name: Bharat Kumar Hirji Thakrar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 29 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Richard Mason

Change date: 2015-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 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: 08 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Capital allotment shares

Date: 01 May 2013

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-01

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Richard Mason

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2012

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART CLOSE PROTECTION LIMITED

51 SPEEDWELL DRIVE,LEICESTER,LE5 1UH

Number:08881253
Status:ACTIVE
Category:Private Limited Company

GLASS-ACT WINDOW CLEANING LTD LIMITED

10 FOSSE COURT,STOCKTON-ON-TEES,TS17 5JQ

Number:11354626
Status:ACTIVE
Category:Private Limited Company

HAZELWOOD TRADING LIMITED

3 HAZELWOOD ROAD,ALTRINCHAM,WA15 9AX

Number:10567588
Status:ACTIVE
Category:Private Limited Company

K.P CAPITAL LIMITED

11 CARDIFF COURT,DALMARNOCK,G40 4TJ

Number:SC609311
Status:ACTIVE
Category:Private Limited Company

PATES FOOD LIMITED

UNIT 4,LEICESTER,LE5 3BD

Number:06752245
Status:ACTIVE
Category:Private Limited Company

SHOPI INN LTD

73 HAMBROUGH ROAD,SOUTHALL,UB1 1HZ

Number:11370626
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