Advanced company searchLink opens in new window

REUTERS LIMITED

Company number 03477402

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)
30 Oct 2018 TM01 Termination of appointment of David Martin Mitchley as a director on 14 September 2018
30 Oct 2018 AP01 Appointment of Mrs Kimberley Major as a director on 14 September 2018
01 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
05 Dec 2017 PSC05 Change of details for Thomson Reuters Group Limited as a person with significant control on 6 April 2016
20 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
26 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 12/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2016 CC04 Statement of company's objects
21 May 2016 TM01 Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016
24 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 218,270.6
11 Nov 2015 AP01 Appointment of Cassandra Becker-Smith as a director on 23 October 2015
11 Nov 2015 TM01 Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Jun 2015 CH01 Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015
16 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
22 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 218,270.6
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 218,270.6
22 Jul 2013 TM01 Termination of appointment of Daragh Fagan as a director
22 Jul 2013 AP01 Appointment of Mr David Martin Mitchley as a director
22 Jul 2013 AP01 Appointment of Helen Elizabeth Campbell as a director
06 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Dec 2012 AP01 Appointment of Mr Peter Thorn as a director