Company NameSakai Transeuro Ltd
DirectorsMikio Yamano and Shindo Jikaku
Company StatusActive
Company Number04345203
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)
Previous NamesNippon Euro Movers Limited and RELO Transeuro Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Mikio Yamano
Date of BirthJune 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed30 July 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 9 Abbey Road Industrial Park
Commercial Way
London
NW10 7XF
Director NameShindo Jikaku
Date of BirthAugust 1978 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed30 July 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director Removal Div
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Abbey Road Industrial Park
Commercial Way
London
NW10 7XF
Director NameShu Furukawa
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed04 January 2002(1 week, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Pinewood Green
Iver Heath
Buckinghamshire
SL0 0QL
Director NameAkio Nishikawa
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed04 January 2002(1 week, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Rue De La Fontainer
Carrieres Sur Seine
78420
France
Secretary NameShu Furukawa
NationalityJapanese
StatusResigned
Appointed04 January 2002(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Pinewood Green
Iver Heath
Buckinghamshire
SL0 0QL
Secretary NameJun Saito
NationalityBritish
StatusResigned
Appointed17 May 2010(8 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 January 2022)
RoleCompany Director
Correspondence AddressUnit 9 Abbey Road Industrial Park
Commercial Way
London
NW10 7XF
Director NameMr Yoshiki Norimatsu
Date of BirthMarch 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed28 May 2010(8 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 August 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 9 Abbey Road Industrial Park
Commercial Way
London
NW10 7XF
Director NameYasuji Shimizu
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-11-1-216 Haruhino
Asao-Ku Kawasaki
Kanagawa
215-0036
Director NameTakeshi Maita
Date of BirthMarch 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2012(10 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address4-1-3-209 Yokokawa
Sumida-Ku
Tokyo
130-0003
Director NameSatoshi Hanaoka
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(14 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceJapan
Correspondence Address3-5-14 Sakaecho
Fuchu-Shi
Tokyo 183-0051
Japan
Director NameSatoshi Nagao
Date of BirthMarch 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(14 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2020)
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address#05-09 Waterford Residence 23 Kim Yam Road
Singapore 239333
Singapore
Director NameMr Taiki Sasada
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2017(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2021)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressUnit 9 Abbey Road Industrial Park
Commercial Way
London
NW10 7XF
Director NameMr Yasuji Shimizu
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2017(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2020)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressUnit 9 Abbey Road Industrial Park
Commercial Way
London
NW10 7XF
Director NameMr Kenji Koshinaga
Date of BirthMarch 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2020(18 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 July 2021)
RoleManaging Director
Country of ResidenceJapan
Correspondence Address160-0022
4-3-23 Shinjuku
Shinjuku-Ku
Tokyo
Japan
Director NameMr Mikio Mori
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2020(18 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 July 2021)
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressPO Box 609183
2 Penjuru Lane
Singapore
Secretary NameMr Yoshiki Norimatsu
StatusResigned
Appointed01 January 2022(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 2023)
RoleCompany Director
Correspondence AddressUnit 9 Abbey Road Industrial Park
Commercial Way
London
NW10 7XF
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiterelotranseuro.com
Telephone020 89652441
Telephone regionLondon

Location

Registered AddressUnit 9 Abbey Road Industrial Park
Commercial Way
London
NW10 7XF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

900 at £1Relocation International Inc
90.00%
Ordinary
100 at £1Cl Holdings Pte. LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£438,182
Cash£247,880
Current Liabilities£105,956

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

4 December 2023Termination of appointment of Yoshiki Norimatsu as a secretary on 4 December 2023 (1 page)
1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
19 June 2023Accounts for a small company made up to 31 March 2023 (12 pages)
18 April 2023Accounts for a small company made up to 31 March 2022 (10 pages)
2 August 2022Termination of appointment of Yoshiki Norimatsu as a director on 1 August 2022 (1 page)
2 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
4 January 2022Termination of appointment of Jun Saito as a secretary on 1 January 2022 (1 page)
4 January 2022Appointment of Mr Yoshiki Norimatsu as a secretary on 1 January 2022 (2 pages)
22 December 2021Cessation of Relo Group, Inc. as a person with significant control on 30 July 2021 (1 page)
22 December 2021Notification of Sakai Moving Service Co.,Ltd as a person with significant control on 30 July 2021 (2 pages)
22 December 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
9 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
(3 pages)
9 September 2021Appointment of Shindo Jikaku as a director on 30 July 2021 (2 pages)
8 September 2021Termination of appointment of Mikio Mori as a director on 30 July 2021 (1 page)
8 September 2021Termination of appointment of Taiki Sasada as a director on 30 July 2021 (1 page)
8 September 2021Appointment of Mikio Yamano as a director on 30 July 2021 (2 pages)
8 September 2021Termination of appointment of Kenji Koshinaga as a director on 30 July 2021 (1 page)
13 August 2021Notification of Relo Group, Inc. as a person with significant control on 6 April 2016 (2 pages)
12 August 2021Cessation of Relocation International Inc. as a person with significant control on 6 April 2016 (1 page)
7 May 2021Accounts for a small company made up to 31 March 2021 (10 pages)
20 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
19 January 2021Secretary's details changed for Jun Saito on 19 January 2021 (1 page)
19 January 2021Director's details changed for Mr Yoshiki Norimatsu on 19 January 2021 (2 pages)
27 August 2020Termination of appointment of Satoshi Nagao as a director on 1 August 2020 (1 page)
11 August 2020Termination of appointment of Yasuji Shimizu as a director on 1 August 2020 (1 page)
11 August 2020Appointment of Mr Kenji Koshinaga as a director on 1 August 2020 (2 pages)
11 August 2020Appointment of Mr Mikio Mori as a director on 1 August 2020 (2 pages)
27 April 2020Accounts for a small company made up to 31 March 2020 (9 pages)
2 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
19 December 2019Director's details changed for Satoshi Nagao on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Satoshi Nagao on 19 December 2019 (2 pages)
14 May 2019Accounts for a small company made up to 31 March 2019 (9 pages)
7 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
20 December 2018Director's details changed for Mr Yoshiki Norimatsu on 4 October 2018 (2 pages)
21 May 2018Accounts for a small company made up to 31 March 2018 (9 pages)
5 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
25 July 2017Second filing for the termination of Satoshi Hanaoka as a director (5 pages)
25 July 2017Second filing for the termination of Satoshi Hanaoka as a director (5 pages)
30 June 2017Appointment of Mr Yasuji Shimizu as a director on 1 April 2017 (2 pages)
30 June 2017Termination of appointment of Satoshi Hanaoka as a director on 30 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 25/07/17.
(2 pages)
30 June 2017Appointment of Mr Taiki Sasada as a director on 1 April 2017 (2 pages)
30 June 2017Termination of appointment of Takeshi Maita as a director on 31 March 2017 (1 page)
30 June 2017Appointment of Mr Taiki Sasada as a director on 1 April 2017 (2 pages)
30 June 2017Termination of appointment of Takeshi Maita as a director on 31 March 2017 (1 page)
30 June 2017Termination of appointment of Satoshi Hanaoka as a director on 30 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 25/07/17.
(2 pages)
30 June 2017Appointment of Mr Yasuji Shimizu as a director on 1 April 2017 (2 pages)
16 May 2017Accounts for a small company made up to 31 March 2017 (10 pages)
16 May 2017Accounts for a small company made up to 31 March 2017 (10 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
17 May 2016Appointment of Satoshi Nagao as a director on 1 April 2016 (3 pages)
17 May 2016Appointment of Satoshi Hanaoka as a director on 1 April 2016 (3 pages)
17 May 2016Appointment of Satoshi Hanaoka as a director on 1 April 2016 (3 pages)
17 May 2016Termination of appointment of Yasuji Shimizu as a director on 1 April 2016 (2 pages)
17 May 2016Termination of appointment of Yasuji Shimizu as a director on 1 April 2016 (2 pages)
17 May 2016Appointment of Satoshi Nagao as a director on 1 April 2016 (3 pages)
15 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(6 pages)
15 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(6 pages)
24 April 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
24 April 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
7 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
5 January 2015Director's details changed for Mr Yoshiki Norimatsu on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Yoshiki Norimatsu on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Yoshiki Norimatsu on 5 January 2015 (2 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(7 pages)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(7 pages)
3 January 2014Director's details changed for Yasuji Shimizu on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Takeshi Maita on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Yasuji Shimizu on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Takeshi Maita on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Takeshi Maita on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Yasuji Shimizu on 3 January 2014 (2 pages)
1 May 2013Full accounts made up to 31 December 2012 (14 pages)
1 May 2013Full accounts made up to 31 December 2012 (14 pages)
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
7 December 2012Appointment of Yasuji Shimizu as a director (3 pages)
7 December 2012Appointment of Takeshi Maita as a director (3 pages)
7 December 2012Appointment of Yasuji Shimizu as a director (3 pages)
7 December 2012Appointment of Takeshi Maita as a director (3 pages)
5 December 2012Change of name notice (2 pages)
5 December 2012Company name changed nippon euro movers LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-11-28
(2 pages)
5 December 2012Change of name notice (2 pages)
5 December 2012Company name changed nippon euro movers LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-11-28
(2 pages)
8 October 2012Termination of appointment of Akio Nishikawa as a director (2 pages)
8 October 2012Termination of appointment of Shu Furukawa as a director (2 pages)
8 October 2012Termination of appointment of Shu Furukawa as a director (2 pages)
8 October 2012Termination of appointment of Akio Nishikawa as a director (2 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Registered office address changed from , 239 Acton Lane, Park Royal, London, NW10 7NP, United Kingdom on 28 June 2011 (1 page)
28 June 2011Registered office address changed from , 239 Acton Lane, Park Royal, London, NW10 7NP, United Kingdom on 28 June 2011 (1 page)
7 June 2011Appointment of Mr Yoshiki Norimatsu as a director (2 pages)
7 June 2011Appointment of Mr Yoshiki Norimatsu as a director (2 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2010Appointment of Jun Saito as a secretary (4 pages)
27 May 2010Appointment of Jun Saito as a secretary (4 pages)
18 May 2010Termination of appointment of Shu Furukawa as a secretary (1 page)
18 May 2010Termination of appointment of Shu Furukawa as a secretary (1 page)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Shu Furukawa on 21 January 2010 (2 pages)
16 February 2010Director's details changed for Akio Nishikawa on 21 January 2010 (2 pages)
16 February 2010Director's details changed for Akio Nishikawa on 21 January 2010 (2 pages)
16 February 2010Director's details changed for Shu Furukawa on 21 January 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 February 2009Return made up to 24/12/08; full list of members (4 pages)
23 February 2009Return made up to 24/12/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2008Location of register of members (1 page)
10 March 2008Return made up to 24/12/07; full list of members (4 pages)
10 March 2008Registered office changed on 10/03/2008 from, unit 5 powergate business park, chase road, park royal, london, NW10 6PW (1 page)
10 March 2008Location of register of members (1 page)
10 March 2008Return made up to 24/12/07; full list of members (4 pages)
10 March 2008Registered office changed on 10/03/2008 from, unit 5 powergate business park, chase road, park royal, london, NW10 6PW (1 page)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 24/12/06; full list of members (3 pages)
26 February 2007Registered office changed on 26/02/07 from: cadogan house, 239 acton lane, london, NW10 7NP (1 page)
26 February 2007Location of debenture register (1 page)
26 February 2007Registered office changed on 26/02/07 from: cadogan house, 239 acton lane, london, NW10 7NP (1 page)
26 February 2007Return made up to 24/12/06; full list of members (3 pages)
26 February 2007Location of register of members (1 page)
26 February 2007Location of register of members (1 page)
26 February 2007Location of debenture register (1 page)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Return made up to 24/12/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 02/06/06
(7 pages)
2 June 2006Return made up to 24/12/02; full list of members; amend (6 pages)
2 June 2006Return made up to 24/12/03; full list of members; amend (6 pages)
2 June 2006Return made up to 24/12/04; full list of members; amend (6 pages)
2 June 2006Return made up to 24/12/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 02/06/06
(7 pages)
10 April 2006Return made up to 24/12/05; full list of members (2 pages)
10 April 2006Return made up to 24/12/05; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: cadogan house, 239 acton lane, london, NW10 7NP (1 page)
7 March 2006Registered office changed on 07/03/06 from: cadogan house, 239 acton lane, london, NW10 7NP (1 page)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 February 2005Return made up to 24/12/04; full list of members (7 pages)
10 February 2005Return made up to 24/12/04; full list of members (7 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 January 2004Return made up to 24/12/03; full list of members (7 pages)
9 January 2004Return made up to 24/12/03; full list of members (7 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 January 2003Registered office changed on 14/01/03 from: cadogan house, 239 acton lane, london, NW10 7NP (1 page)
14 January 2003Registered office changed on 14/01/03 from: cadogan house, 239 acton lane, london, NW10 7NP (1 page)
8 January 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(7 pages)
8 January 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(7 pages)
31 January 2002Ad 07/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: 21-23 station road, gerrards cross, buckinghamshire SL9 8ES (1 page)
31 January 2002Registered office changed on 31/01/02 from: 21-23 station road, gerrards cross, buckinghamshire SL9 8ES (1 page)
31 January 2002New secretary appointed;new director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Ad 07/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 January 2002Registered office changed on 08/01/02 from: room 5 7 leonard street london EC2A 4AQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: room 5 7 leonard street london EC2A 4AQ (1 page)
7 January 2002Company name changed R.X.D. LIMITED\certificate issued on 07/01/02 (3 pages)
7 January 2002Company name changed R.X.D. LIMITED\certificate issued on 07/01/02 (3 pages)
24 December 2001Incorporation (14 pages)
24 December 2001Incorporation (14 pages)