Advanced company searchLink opens in new window

REENADES LTD

Company number 07771670

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)
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