REXMILE INVESTMENTS LIMITED

Hallswelle House Hallswelle House, London, NW11 0DH, United Kingdom
StatusACTIVE
Company No.10498365
CategoryPrivate Limited Company
Incorporated25 Nov 2016
Age7 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

REXMILE INVESTMENTS LIMITED is an active private limited company with number 10498365. It was incorporated 7 years, 6 months, 10 days ago, on 25 November 2016. The company address is Hallswelle House Hallswelle House, London, NW11 0DH, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-30

Made up date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2022

Action Date: 01 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-02

New date: 2021-12-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Sep 2022

Action Date: 02 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-02

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2021

Action Date: 03 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-04

New date: 2020-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2021

Action Date: 04 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-04

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Dec 2020

Action Date: 05 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-06

New date: 2019-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Sep 2019

Action Date: 06 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-07

New date: 2018-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2018

Action Date: 07 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-08

New date: 2017-12-07

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Aug 2018

Action Date: 08 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-08

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-25

Psc name: Joseph Feldman

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shulom Feldman

Notification date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mr Shulom Feldman

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-25

Psc name: Barry Feldman

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judah Feldman

Termination date: 2017-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-25

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Joseph Feldman

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2016

Action Date: 25 Nov 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Feldman

Appointment date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Feldman

Appointment date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mr Judah Feldman

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

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

New address: Hallswelle House 1 Hallswelle Road London NW11 0DH

Change date: 2016-12-01

Documents

View document PDF

Incorporation company

Date: 25 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDWINS GROUNDWORKS LTD

96 LYNDEN AVENUE,LONG EATON,NG10 1AB

Number:07058349
Status:ACTIVE
Category:Private Limited Company

CAM-TECH SERVICES LTD

YODEN HOUSE,PETERLEE,SR8 1AL

Number:10066839
Status:ACTIVE
Category:Private Limited Company

ID HOLDINGS LIMITED

12 SAFFRON CLOSE,BASINGSTOKE,RG24 8XQ

Number:10024347
Status:ACTIVE
Category:Private Limited Company

MAXCOOL AIR CONDITIONING SERVICES LTD

29 GLASSHOUSE LANE,CHESTERFIELD,S43 2DQ

Number:10973336
Status:ACTIVE
Category:Private Limited Company

PILATES4LADIES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07887211
Status:ACTIVE
Category:Private Limited Company

TECH TRIM LIMITED

LOWOOD HOUSE,LITTLEBOROUGH,OL15 8RU

Number:03133913
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