- Company Overview for REEL (UK) LIMITED (03355913)
- Filing history for REEL (UK) LIMITED (03355913)
- People for REEL (UK) LIMITED (03355913)
- More for REEL (UK) LIMITED (03355913)
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) |
---|---|---|---|
19 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Jul 2017 | CH01 | Director's details changed for Etienne Gautier on 1 July 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Jacques Rigollot on 1 July 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from , Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England to Platts Road Amblecote Stourbridge West Midlands DY8 4YR on 6 June 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from , Platts Road Amblecote, Stourbridge, West Midlands, DY8 4YR, England to Platts Road Amblecote Stourbridge West Midlands DY8 4YR on 25 April 2017 | |
25 Apr 2017 | AP04 | Appointment of Cripps Secretaries Limited as a secretary on 24 April 2017 | |
25 Apr 2017 | TM02 | Termination of appointment of Etienne Gautier as a secretary on 24 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
27 Jan 2017 | AP01 | Appointment of Rollon Jean-Marc Leraistre as a director on 31 December 2015 | |
27 Jan 2017 | TM01 | Termination of appointment of Jean-Marc Leraistre Rollon as a director on 5 January 2016 | |
26 Jan 2017 | AP01 | Appointment of Jean-Marc Leraistre Rollon as a director on 5 January 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from , Unit 9 Manor Farm Shurlock Row, Reading, Berkshire, RG10 0PY to Platts Road Amblecote Stourbridge West Midlands DY8 4YR on 23 September 2016 | |
24 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
09 Feb 2016 | TM01 | Termination of appointment of Howard Martin Dixon as a director on 31 December 2015 | |
02 Dec 2015 | AAMD | Amended audit exemption subsidiary accounts made up to 31 December 2014 | |
02 Dec 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
02 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
02 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
26 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |