Advanced company searchLink opens in new window

REUSE TECHNOLOGY GROUP LTD

Company number 06629338

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)
05 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
20 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
20 Feb 2024 PSC01 Notification of Yash Pal Chadha as a person with significant control on 6 April 2016
07 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
19 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
19 Jul 2022 AD03 Register(s) moved to registered inspection location Unit D2 Thames View Business Centre Barlow Way Rainham RM13 8BT
12 May 2022 AD01 Registered office address changed from Unit D2 Thamesview Business Centre Unit D2 Thamesview Business Centre Barlow Way Rainham Essex RM13 8BT to Unit D2 Thames View Business Centre Barlow Way Rainham RM13 8BT on 12 May 2022
17 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
09 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
04 Dec 2020 AP01 Appointment of Mr Jake Lewis Jacobson as a director on 20 November 2020
09 Oct 2020 MR01 Registration of charge 066293380003, created on 29 September 2020
05 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
13 May 2020 AAMD Amended total exemption full accounts made up to 30 September 2019
20 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
09 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
16 Jan 2019 AP01 Appointment of Mr Gary Lumby as a director on 1 January 2019
17 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
16 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
21 Jul 2017 AD02 Register inspection address has been changed to Unit D2 Thames View Business Centre Barlow Way Rainham RM13 8BT
21 Jul 2017 PSC01 Notification of Darrel Vidal Arjoon as a person with significant control on 6 April 2016
21 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
04 Jul 2017 MR01 Registration of charge 066293380002, created on 30 June 2017