Advanced company searchLink opens in new window

REYOOZ LIMITED

Company number 08874735

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)
24 Jan 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jan 2025 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Prospect House 1 Prospect Place Pride Park Derbyshire DE24 8HG on 6 January 2025
06 Jan 2025 LIQ02 Statement of affairs
06 Jan 2025 600 Appointment of a voluntary liquidator
06 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-23
05 Mar 2024 RP04PSC01 Second filing for the notification of Andrew John Dick as a person with significant control
06 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
23 Oct 2023 PSC04 Change of details for Mr Justin Robinson as a person with significant control on 1 April 2017
17 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
10 Nov 2021 AA Micro company accounts made up to 31 March 2021
05 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Feb 2020 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Sep 2019 PSC01 Notification of Andrew John Dick as a person with significant control on 1 April 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 05/03/2024.
08 Aug 2019 AD01 Registered office address changed from 77 the Fruitworks 77 Stour Street Canterbury Kent CT1 2NR England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 August 2019
17 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 100
17 May 2019 CH01 Director's details changed for Mr Justin Robinson on 10 May 2019
17 May 2019 PSC04 Change of details for Mr Justin Robinson as a person with significant control on 1 July 2017
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018