Advanced company searchLink opens in new window

RAYLEX LTD

Company number 08590850

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)
01 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 2,629.42
23 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
19 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
27 Jun 2018 PSC08 Notification of a person with significant control statement
25 May 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 2,367.34
25 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 2,258.09
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 2,185.64
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 2,138.14
17 Jul 2017 PSC07 Cessation of Raymond Wai-Man Pang as a person with significant control on 1 July 2017
17 Jul 2017 PSC07 Cessation of Alex Kwun Hyn Lai as a person with significant control on 1 July 2017
13 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
25 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2017
  • GBP 2,019.38
02 May 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 August 2016
  • GBP 1,627.03
03 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 2,019.38
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2017.
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 1,612.93
28 Feb 2017 AP01 Appointment of Mr Chaitanya Rathi as a director on 14 February 2017
28 Feb 2017 AD01 Registered office address changed from Flat 2305 Landmark West 22 Marsh Wall London E14 9AL to 9th Floor 107 Cheapside London EC2V 6DN on 28 February 2017
28 Feb 2017 AP04 Appointment of Ohs Secretaries Limited as a secretary on 24 February 2017
19 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 1,612.39
  • ANNOTATION Clarification a second filed SH01 was registered on 07/04/2017
19 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 1,607.29