Advanced company searchLink opens in new window

REEMAQ STANDISH LIMITED

Company number 07821758

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
05 May 2023 AA Total exemption full accounts made up to 31 December 2022
11 Nov 2022 TM01 Termination of appointment of Paul Carl Baker as a director on 11 November 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
09 Aug 2022 SH06 Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 2.80
09 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Mar 2022 AD01 Registered office address changed from 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to Building 101 Thurleigh Airfield Business Park Thurleigh Bedfordshire MK44 2YP on 30 March 2022
09 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 SH06 Cancellation of shares. Statement of capital on 5 January 2022
  • GBP 3.20
03 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Jan 2022 PSC04 Change of details for Mr Simon Jonathan Withey as a person with significant control on 5 January 2022
27 Jan 2022 PSC07 Cessation of Paul Carl Baker as a person with significant control on 5 January 2022
01 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CH01 Director's details changed for Mr Richard Baker on 11 December 2020
05 Jan 2021 PSC04 Change of details for Richard Baker as a person with significant control on 11 December 2020
05 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
05 Nov 2020 PSC04 Change of details for Mr Paul Carl Baker as a person with significant control on 1 October 2019
04 Nov 2020 CH01 Director's details changed for Mr Richard Baker on 14 September 2020
04 Nov 2020 CH01 Director's details changed for Mr Richard Baker on 14 September 2020
04 Nov 2020 CH01 Director's details changed for Mr Paul Carl Baker on 1 October 2019
04 Nov 2020 PSC04 Change of details for Richard Baker as a person with significant control on 14 September 2020
12 May 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 PSC04 Change of details for Mr Simon Jonathan Withey as a person with significant control on 23 May 2019