Advanced company searchLink opens in new window

REXAM GROUP HOLDINGS LIMITED

Company number 05355517

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)
02 Apr 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
05 Oct 2023 AA Full accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 2,168,030.307
29 Jun 2022 AA Full accounts made up to 31 December 2021
29 Jun 2022 MR01 Registration of charge 053555170003, created on 28 June 2022
23 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
02 Sep 2021 AA Full accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
03 Sep 2020 AA Full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • GBP 2,168,030.305
09 Oct 2019 AA Full accounts made up to 31 December 2018
29 Mar 2019 MR01 Registration of charge 053555170002, created on 25 March 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
19 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2017 MR01 Registration of charge 053555170001, created on 29 March 2017
04 Apr 2017 TM01 Termination of appointment of Jennifer Lynn Smith as a director on 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
16 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 4 January 2017
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
15 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016