Advanced company searchLink opens in new window

REX CARBON LTD

Company number 04842774

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)
23 Jan 2024 AA Micro company accounts made up to 30 December 2022
06 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
11 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
31 Dec 2021 CERTNM Company name changed hargassner uk LTD\certificate issued on 31/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-30
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 AP01 Appointment of Mr Alan Murtagh as a director on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from Units 1 -3, Elliot House Ark Road North Somercotes Louth LN11 7NU England to Uhy Hacker Young Love Street Chester CH1 1QN on 2 July 2020
01 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with updates
01 Jul 2020 PSC07 Cessation of Strong Energy Group Ltd as a person with significant control on 30 April 2020
01 Jul 2020 PSC01 Notification of Kathryn Murtagh as a person with significant control on 30 April 2020
01 Jul 2020 PSC01 Notification of Alan Murtagh as a person with significant control on 30 April 2020
01 Jul 2020 TM02 Termination of appointment of Strong Energy Group Ltd as a secretary on 29 April 2020
01 Jul 2020 TM01 Termination of appointment of Jeffrey Tomlinson as a director on 29 April 2020
27 Mar 2020 AP04 Appointment of Strong Energy Group Ltd as a secretary on 27 March 2020
27 Mar 2020 PSC07 Cessation of Strong Energy Solutions Ltd as a person with significant control on 27 March 2020
27 Mar 2020 TM01 Termination of appointment of Tim Mcleman as a director on 27 March 2020
27 Mar 2020 AD01 Registered office address changed from Office B11a Harbour Road Portishead Bristol BS20 7AN England to Units 1 -3, Elliot House Ark Road North Somercotes Louth LN11 7NU on 27 March 2020
18 Feb 2020 PSC02 Notification of Strong Energy Group Ltd as a person with significant control on 18 February 2020