Advanced company searchLink opens in new window

RODEX TRADING LIMITED

Company number 05994856

Filter by category

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)
14 Nov 2023 TM02 Termination of appointment of Intershore Consult (Uk) Limited as a secretary on 22 November 2021
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 CH04 Secretary's details changed for Intershore Consult (Uk) Limited on 8 February 2021
16 Mar 2021 AD01 Registered office address changed from Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England to Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London England EC4R 2SU on 16 March 2021
03 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
29 Jul 2019 CH01 Director's details changed for Mrs Margrietha Johanna Salome Stanford on 23 July 2019
29 Jul 2019 AP01 Appointment of Mrs Margrietha Johanna Salome Stanford as a director on 23 July 2019
29 Jul 2019 TM01 Termination of appointment of Christina Cornelia Van Den Berg as a director on 23 July 2019
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
11 Oct 2018 CH04 Secretary's details changed for Intershore Consult (Uk) Limited on 1 October 2018
11 Oct 2018 AD01 Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 11 October 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
12 Jun 2018 PSC01 Notification of Mukhtar Yuldashev as a person with significant control on 24 May 2018
12 Jun 2018 PSC07 Cessation of Konstantin Senderov as a person with significant control on 24 May 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
23 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
02 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014