Advanced company searchLink opens in new window

RE10 RESTRUCTURING AND ADVISORY LIMITED

Company number 03564276

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)
07 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
22 Sep 2023 AD01 Registered office address changed from 112 Clerkenwell Road London EC1M 5SA England to 58 Leman Street London E1 8EU on 22 September 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
13 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
10 Feb 2023 AD01 Registered office address changed from C/O Re10 Devonshire House One Mayfair Place London W1J 8AJ England to 112 Clerkenwell Road London EC1M 5SA on 10 February 2023
13 Sep 2022 PSC07 Cessation of Nimish Chandrakant Patel as a person with significant control on 3 January 2019
13 Sep 2022 PSC02 Notification of Re10 London Ltd as a person with significant control on 3 January 2019
13 Jul 2022 AD01 Registered office address changed from 58 Hugh Street London SW1V 4ER England to C/O Re10 Devonshire House One Mayfair Place London W1J 8AJ on 13 July 2022
21 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
14 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
06 Jan 2020 AA01 Previous accounting period extended from 31 May 2019 to 31 August 2019
03 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
20 Jun 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
20 Jun 2018 PSC07 Cessation of Nisha Nimish Patel as a person with significant control on 26 April 2018
20 Jun 2018 TM01 Termination of appointment of Nisha Nimish Patel as a director on 20 June 2018
20 Jun 2018 PSC01 Notification of Nimish Chandrakant Patel as a person with significant control on 26 April 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Nov 2017 AD01 Registered office address changed from Albemarle House 1 Albemarle Street 6th Floor London W1S 4HA to 58 Hugh Street London SW1V 4ER on 8 November 2017