RXLIVE LIMITED

3-4 Chalice Close 3-4 Chalice Close, Wallington, SM6 9RU, Surrey, England
StatusACTIVE
Company No.09135155
CategoryPrivate Limited Company
Incorporated17 Jul 2014
Age9 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

RXLIVE LIMITED is an active private limited company with number 09135155. It was incorporated 9 years, 10 months, 29 days ago, on 17 July 2014. The company address is 3-4 Chalice Close 3-4 Chalice Close, Wallington, SM6 9RU, Surrey, England.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AAMD

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kalwinder Singh Bagary

Cessation date: 2023-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2023

Action Date: 26 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kalwinder Singh Bagary

Notification date: 2023-02-26

Documents

View document PDF

Resolution

Date: 07 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Nov 2023

Action Date: 30 Sep 2023

Category: Capital

Type: SH02

Date: 2023-09-30

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2023

Action Date: 30 Sep 2023

Category: Capital

Type: SH01

Capital : 1,682.64 GBP

Date: 2023-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2023

Action Date: 26 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-26

Psc name: Nilesh Nagar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-24

Officer name: Mr Shahil Devendra Patel

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-24

Officer name: Nilesh Nagar

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nilesh Nagar

Termination date: 2022-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091351550002

Charge creation date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aju Chandy Alexander

Termination date: 2021-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091351550001

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-10

Charge number: 091351550001

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Capital : 999 GBP

Date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-16

Officer name: Mr Aju Chandy Alexander

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noman Mohamed

Termination date: 2017-11-22

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shahil Devendra Patel

Change date: 2017-01-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-01

Psc name: Mr Nilesh Nagar

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nilesh Nagar

Notification date: 2017-01-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shahil Devendra Patel

Change date: 2017-01-01

Documents

View document PDF

Second filing capital allotment shares

Date: 26 May 2017

Action Date: 31 Mar 2017

Category: Capital

Type: RP04SH01

Capital : 100 GBP

Date: 2017-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Apr 2017

Action Date: 22 Mar 2017

Category: Capital

Type: RP04SH01

Capital : 0.10 GBP

Date: 2017-03-22

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 14 Mar 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-08

Officer name: Dr Noman Mohamed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-17

Officer name: Mr Nilesh Nagar

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cornhill Secretaries Limited

Termination date: 2017-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

New address: 3-4 Chalice Close Ground Floor Suite, Lavender Vale Wallington Surrey SM6 9RU

Old address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom

Change date: 2017-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shahil Devendra Patel

Change date: 2016-07-14

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nilesh Nagar

Change date: 2016-07-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cornhill Secretaries Limited

Change date: 2016-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

Old address: 8 Baden Place Crosby Row London SE1 1YW

Change date: 2016-08-03

New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nilesh Nagar

Appointment date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Incorporation company

Date: 17 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1963 MULTIMEDIA (UK) LTD.

1 WATERFIELD CLOSE,BELVEDERE,DA17 6LB

Number:08297837
Status:ACTIVE
Category:Private Limited Company

ACB MMA EUROPE LTD

4 MYRTLE GREEN,ASHFORD,TN23 3QN

Number:10961400
Status:ACTIVE
Category:Private Limited Company

DANIEL NEWBOUND LIMITED

30 DENTON AVENUE,LEEDS,LS8 1LE

Number:10361580
Status:ACTIVE
Category:Private Limited Company

MARK FINCHAM PAINTER & DECORATOR LTD

C/O BRENNAN HERRIOTT & CO,HOVE,BN3 3YP

Number:09056085
Status:ACTIVE
Category:Private Limited Company

SMILE BRIGHT NORWICH LIMITED

91 SOHO HILL,BIRMINGHAM,B19 1AY

Number:08370823
Status:ACTIVE
Category:Private Limited Company

SNOWFLAKE CARE LTD

28 CHURCH ROAD,HAYES,UB3 2LH

Number:10543893
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