Advanced company searchLink opens in new window

RIXXO LIMITED

Company number 08338208

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)
05 Jun 2019 PSC04 Change of details for Mr Christopher Thomas Gee as a person with significant control on 5 June 2019
05 Jun 2019 CH01 Director's details changed for Mr Richard Henry Gee on 5 June 2019
05 Jun 2019 CH01 Director's details changed for Mr Christopher Thomas Gee on 5 June 2019
14 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
23 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
02 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 AD01 Registered office address changed from 4 Berkeley Square Clifton Bristol BS8 1HJ to 6 Lower Park Row Bristol BS1 5BJ on 19 June 2015
18 Mar 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
09 Feb 2015 AD01 Registered office address changed from 41 High Street Kingswood Bristol BS15 4AA England to 4 Berkeley Square Clifton Bristol BS8 1HJ on 9 February 2015
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 AD01 Registered office address changed from C/O Wormald & Partners Chartered Accountants 157 Redland Road Bristol BS6 6YE on 14 March 2014
15 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
15 Jan 2014 CH01 Director's details changed for Mr Richard Gee on 15 January 2014
15 Jan 2014 CH01 Director's details changed for Christopher Thomas Gee on 15 January 2014
20 Dec 2012 NEWINC Incorporation