Advanced company searchLink opens in new window

RIX (UK) LIMITED

Company number 03155539

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
20 Nov 2023 PSC01 Notification of Klodiana Ulqinaku as a person with significant control on 17 November 2023
20 Nov 2023 PSC01 Notification of Kledis Peraj as a person with significant control on 17 November 2023
20 Nov 2023 PSC01 Notification of Emyr Wyn James as a person with significant control on 17 November 2023
20 Nov 2023 PSC07 Cessation of Emyr Wyn James as a person with significant control on 17 November 2023
20 Nov 2023 PSC01 Notification of Jacqualyn Mary James as a person with significant control on 17 November 2023
30 Oct 2023 PSC03 Notification of Emyr Wyn James as a person with significant control on 30 October 2023
30 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 30 October 2023
31 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
10 Oct 2022 AD01 Registered office address changed from Willow Barn Newport Road Hardmead Newport Pagnell MK16 9JR England to 38 Joseph Terry Grove York YO23 1PU on 10 October 2022
10 Oct 2022 CH01 Director's details changed for Mr Emyr Wyn James on 5 October 2022
10 Oct 2022 PSC08 Notification of a person with significant control statement
04 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
09 Feb 2022 PSC07 Cessation of Emyr Wyn James as a person with significant control on 12 March 2021
23 Nov 2021 AD01 Registered office address changed from 11 Loves Walk Writtle Chelmsford Essex CM1 3JF England to Willow Barn Newport Road Hardmead Newport Pagnell MK16 9JR on 23 November 2021
27 May 2021 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
27 Nov 2020 AP01 Appointment of Mr Kledis Peraj as a director on 1 November 2020
16 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
27 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018