- Company Overview for REENADES LTD (07771670)
- Filing history for REENADES LTD (07771670)
- People for REENADES LTD (07771670)
- Charges for REENADES LTD (07771670)
- More for REENADES LTD (07771670)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
11 Dec 2024 | CH01 | Director's details changed for Nelly Sarieddine on 10 December 2024 | |
04 Nov 2024 | MR01 | Registration of charge 077716700007, created on 25 October 2024 | |
29 Oct 2024 | MR04 | Satisfaction of charge 077716700005 in full | |
29 Oct 2024 | MR04 | Satisfaction of charge 077716700002 in full | |
29 Oct 2024 | MR04 | Satisfaction of charge 077716700003 in full | |
29 Oct 2024 | MR01 | Registration of charge 077716700006, created on 25 October 2024 | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
27 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
27 Jul 2021 | AD01 | Registered office address changed from Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX United Kingdom to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 27 July 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX United Kingdom to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 27 July 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX United Kingdom to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 27 July 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from C/O Medic Accountants Limited Cormer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 27 July 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |