AA |
Full accounts for the period ending 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 5th, October 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 5th, October 2023
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 5th October 2023: 13151000.00 GBP
filed on: 5th, October 2023
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 24/08/23
filed on: 5th, October 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 5th, October 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th March 2023
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
27th March 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
21st December 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(24 pages)
|
AA01 |
Current accounting period shortened from 31st March 2021 to 31st December 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 16th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 9th June 2017 secretary's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th June 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th June 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
5th June 2017 - the day director's appointment was terminated
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
3rd January 2017 - the day director's appointment was terminated
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(19 pages)
|
AP03 |
New secretary appointment on 19th December 2016
filed on: 5th, January 2017
| officers
|
Free Download
(3 pages)
|
TM02 |
19th December 2016 - the day secretary's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st December 2016 - the day director's appointment was terminated
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th December 2016. New Address: C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG. Previous address: C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG
filed on: 13th, December 2016
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 16th July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th August 2015: 14751000.00 GBP
capital
|
|
AD01 |
Address change date: 5th February 2015. New Address: C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG. Previous address: C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th January 2015. New Address: C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG. Previous address: C/O Dwf Llp 20 Floor 31 20 Fenchurch Street London EC3M 3AG England
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th January 2015. New Address: C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG. Previous address: C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2014 - the day director's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th September 2014. New Address: C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY. Previous address: Capital House 85 King William Street London EC4N 7BL
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
1st July 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th August 2014. New Address: Capital House 85 King William Street London EC4N 7BL. Previous address: 17 Hanover Square London W1S 1HU
filed on: 19th, August 2014
| address
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 11th April 2014
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
11th April 2014 - the day secretary's appointment was terminated
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th August 2014: 14751000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 20th August 2013: 14751000.00 GBP
filed on: 15th, October 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st July 2014 to 31st March 2014
filed on: 2nd, October 2013
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 27th, August 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rexnord micro acquisition LIMITEDcertificate issued on 27/08/13
filed on: 27th, August 2013
| change of name
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd August 2013
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd August 2013
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2013
| incorporation
|
|