Advanced company searchLink opens in new window

REYKER SECURITIES PLC

Company number 01747595

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)
23 Jan 2019 CH01 Director's details changed for Ms Katie Ellenor Allen on 18 January 2019
23 Jan 2019 CH03 Secretary's details changed for Katie Ellenor Allen on 18 January 2019
04 Jan 2019 TM01 Termination of appointment of Philippa Jane Brown as a director on 19 September 2018
27 Jul 2018 AP03 Appointment of Katie Ellenor Allen as a secretary on 13 April 2018
04 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
25 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That upon the recommendation of the statutory board directors the sum of £312,062 being part of the amount currently held in distributable reserves of vthe company's profit and loss account be capitalised 15/12/2017
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
13 Apr 2018 TM02 Termination of appointment of Helen Patricia Fowlie as a secretary on 13 April 2018
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 728,144
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 728,144
29 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
28 Jun 2017 AP01 Appointment of Mrs Katie Ellenor Allen as a director on 28 June 2017
23 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
18 Oct 2016 CH01 Director's details changed for Mr Adrian Barnwell on 13 October 2016
29 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
08 Apr 2016 MR01 Registration of charge 017475950006, created on 4 April 2016
31 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 416,082
11 May 2015 AA Group of companies' accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 416,082
01 Apr 2015 AP03 Appointment of Helen Patricia Fowlie as a secretary on 20 March 2015
25 Mar 2015 TM01 Termination of appointment of Karin Bernadette Moorhouse as a director on 25 September 2014
25 Mar 2015 TM02 Termination of appointment of Helen Patricia Fowlie as a secretary on 25 September 2014
17 Jun 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 CH01 Director's details changed for Mr Adrian Barnwell on 26 March 2014
09 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 416,082