RE10 RESTRUCTURING AND ADVISORY LIMITED
Company number 03564276
- Company Overview for RE10 RESTRUCTURING AND ADVISORY LIMITED (03564276)
- Filing history for RE10 RESTRUCTURING AND ADVISORY LIMITED (03564276)
- People for RE10 RESTRUCTURING AND ADVISORY LIMITED (03564276)
- More for RE10 RESTRUCTURING AND ADVISORY LIMITED (03564276)
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 |