KEYS REX LONDON LIMITED

310 Harrow Road, Wembley, HA9 6LL, England
StatusACTIVE
Company No.11550610
CategoryPrivate Limited Company
Incorporated04 Sep 2018
Age5 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

KEYS REX LONDON LIMITED is an active private limited company with number 11550610. It was incorporated 5 years, 8 months, 18 days ago, on 04 September 2018. The company address is 310 Harrow Road, Wembley, HA9 6LL, England.



Company Fillings

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

New address: 310 Harrow Road Wembley HA9 6LL

Change date: 2023-10-17

Old address: 10th Floor 240 Blackfriars Road London SE1 8NW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

New address: 10th Floor 240 Blackfriars Road London SE1 8NW

Change date: 2023-03-28

Old address: 22 Chancery Lane London WC2A 1LS United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2023

Action Date: 15 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-15

Psc name: Rex Hotel Holding Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-15

Officer name: Pierre Mattei

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-15

Officer name: Mr Marc Rahola Matutes

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2023-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 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: 06 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 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: 09 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre Mattei

Change date: 2019-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2020

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: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre Mattei

Change date: 2019-09-10

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Incorporation company

Date: 04 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORMARTINE LTD.

COOKSTON CROFT,ABERDEEN,AB41 8DE

Number:SC366185
Status:ACTIVE
Category:Private Limited Company

HTC MECHANICAL SERVICES LIMITED

1 ANNAGHMORE ROAD,DUNGANNON,BT71 4QZ

Number:NI066948
Status:ACTIVE
Category:Private Limited Company

MENTIUM LIMITED

86 DIANA STREET,CARDIFF,CF24 4TW

Number:11073905
Status:ACTIVE
Category:Private Limited Company

PARKER CONTRACT CLEANING LIMITED

30 BANKSIDE COURT,OXFORD,OX5 1JE

Number:07847206
Status:ACTIVE
Category:Private Limited Company

PROLEK DISS LIMITED

8 HOPPER WAY,NORFOLK,IP22 4GT

Number:04785931
Status:ACTIVE
Category:Private Limited Company

SD SECURITY LTD

38 WHITESIDE AVENUE,WIGAN,WN2 2SB

Number:10603020
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