Horsham
West Sussex
RH12 5JG
Director Name | RX4 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2018(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2021) |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
29 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Registered office address changed from 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 7 November 2023 (1 page) |
1 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 August 2022 | Director's details changed for Mr Mauricio Jose Freitas Ganem on 22 August 2022 (2 pages) |
15 March 2022 | Registered office address changed from The Mermaid House 2 Puddle Dock Blackfriars Office 202 London EC4V 3DB England to 152-160 City Road London EC1V 2NX on 15 March 2022 (1 page) |
26 November 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
26 November 2021 | Termination of appointment of Rx4 Limited as a director on 25 November 2021 (1 page) |
14 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
8 June 2021 | Amended micro company accounts made up to 31 December 2019 (2 pages) |
15 May 2021 | Change of details for Mr Mauricio Ganem as a person with significant control on 12 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Mauricio Jose Freitas Ganem on 12 May 2021 (2 pages) |
13 May 2021 | Change of details for Mr Mauricio Ganem as a person with significant control on 12 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Mauricio Jose Freitas Ganem on 12 May 2021 (2 pages) |
4 May 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
13 September 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
1 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 October 2018 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to The Mermaid House 2 Puddle Dock Blackfriars Office 202 London EC4V 3DB on 16 October 2018 (1 page) |
16 October 2018 | Change of details for Mr Mauricio Ganem as a person with significant control on 16 October 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
12 September 2018 | Appointment of Rx4 Limited as a director on 12 September 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
18 October 2017 | Registered office address changed from 1st Floor 96-98 Baker Street London W1U 6TJ England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 1st Floor 96-98 Baker Street London W1U 6TJ England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 18 October 2017 (1 page) |
29 June 2017 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 1st Floor 96-98 Baker Street London W1U 6TJ on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 1st Floor 96-98 Baker Street London W1U 6TJ on 29 June 2017 (1 page) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
15 February 2017 | Director's details changed for Mr Mauricio Ganem on 15 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
15 February 2017 | Director's details changed for Mr Mauricio Ganem on 15 February 2017 (2 pages) |
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|