R&W IMPORT EXPORT LIMITED

1 Longlands Court 1 Longlands Court, Mitcham, CR4 2NQ, England
StatusACTIVE
Company No.08460292
CategoryPrivate Limited Company
Incorporated25 Mar 2013
Age11 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

R&W IMPORT EXPORT LIMITED is an active private limited company with number 08460292. It was incorporated 11 years, 1 month, 23 days ago, on 25 March 2013. The company address is 1 Longlands Court 1 Longlands Court, Mitcham, CR4 2NQ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

New address: 1 Longlands Court 2 Spring Grove Mitcham CR4 2NQ

Old address: Flat 60 Lawrie House 3 Durnsford Road London SW19 8FP

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lukasz Radajewski

Notification date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Malgorzata Anna Radajewski

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malgorzata Anna Radajewski

Termination date: 2020-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-01

Officer name: Malgorzata Anna Radajewski

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Malgorzata Anna Wisnik

Change date: 2018-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-07

Officer name: Malgorzata Anna Wisnik

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-07

Officer name: Ms Malgorzata Anna Wisnik

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-10

Old address: 23 Time House 71 Plough Road London SW11 2BL England

Documents

View document PDF

Incorporation company

Date: 25 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AETHA DESIGN STUDIO LIMITED

17 PARKSTONE AVENUE,POOLE,BH14 9LW

Number:11239972
Status:ACTIVE
Category:Private Limited Company

MOUNT STREET INVESTMENTS - ADVPA LLP

CONNAUGHT HOUSE,LONDON,W1K 3NB

Number:OC421755
Status:ACTIVE
Category:Limited Liability Partnership

MULTI MOTORS LTD

HENRY MORGAN HOUSE,CARLTON, BARNSLEY,S71 3PQ

Number:08563123
Status:ACTIVE
Category:Private Limited Company

NIKOS HOUSE LTD

87 NORTH ROAD,POOLE,BH14 0LT

Number:11389644
Status:ACTIVE
Category:Private Limited Company

POSTRADER ROMANIA LP

CENTRUM OFFICES,GLASGOW,G1 3DX

Number:SL019760
Status:ACTIVE
Category:Limited Partnership

REKARDO PROJECT LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL013689
Status:ACTIVE
Category:Limited Partnership

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