Advanced company searchLink opens in new window

REEVOO LIMITED

Company number 05375593

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)
20 Aug 2021 MR01 Registration of charge 053755930005, created on 20 August 2021
26 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2021 MA Memorandum and Articles of Association
10 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
23 Nov 2020 AA Group of companies' accounts made up to 31 March 2020
05 Jun 2020 AP01 Appointment of Michel Paul Dahan as a director on 24 April 2020
05 Jun 2020 TM01 Termination of appointment of Philippe Herbert as a director on 24 April 2020
28 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
30 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
04 Oct 2019 CH01 Director's details changed for Mr Phillippe Herbert on 4 October 2019
09 Sep 2019 AD01 Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ to 2nd Floor Walbrook Wharf 78-83 Upper Thames Street London EC4R 3TD on 9 September 2019
23 Aug 2019 TM01 Termination of appointment of Peter Michael Daffern as a director on 23 April 2019
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 7,439.5135
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 7,412.0135
12 Dec 2018 AP01 Appointment of Mr Oliver Owen Whitmore Richards as a director on 23 November 2018
12 Dec 2018 AP01 Appointment of Mr Christopher Andrew Musgrove as a director on 23 November 2018
11 Dec 2018 TM01 Termination of appointment of Jonathan Edgar Coker as a director on 23 November 2018
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 7,410.5135
07 Nov 2018 TM01 Termination of appointment of Jonathan Peter Callcut as a director on 31 October 2018
07 Nov 2018 TM01 Termination of appointment of Iain John Tobin as a director on 31 October 2018
05 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 August 2018
  • GBP 7,409.7635
10 Sep 2018 TM01 Termination of appointment of Richard William Wemyss Anson as a director on 4 September 2018
07 Jun 2018 AP01 Appointment of Ms Lisa Caroline Ashworth as a director on 24 May 2018