Advanced company searchLink opens in new window

REYGAR LIMITED

Company number 08028047

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)
03 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2020 MA Memorandum and Articles of Association
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
16 Aug 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
27 Mar 2019 PSC04 Change of details for Mr Christopher Shane Huxley-Reynard as a person with significant control on 28 November 2018
27 Mar 2019 PSC01 Notification of Felix Francis as a person with significant control on 28 November 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/04/24
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 3 March 2019
  • GBP 215.4
18 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 185.2
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 92.6
30 Jul 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
22 Jul 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 70
01 Apr 2016 CH01 Director's details changed for Mr Christopher Huxley-Reynard on 1 May 2015
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 70
30 Jun 2015 AD01 Registered office address changed from C/O Church Farrm PO Box Frog Lane Church Farm Frog Lane North Nibley Dursley Gloucestershire GL11 6DJ to Church Farm Frog Lane North Nibley Dursley Gloucestershire GL11 6DJ on 30 June 2015
30 Jun 2015 AP01 Appointment of Mr Felix Francis as a director on 8 June 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP .1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014