- Company Overview for REYOOZ LIMITED (08874735)
- Filing history for REYOOZ LIMITED (08874735)
- People for REYOOZ LIMITED (08874735)
- Insolvency for REYOOZ LIMITED (08874735)
- More for REYOOZ LIMITED (08874735)
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) |
---|---|---|---|
04 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
09 May 2017 | AP01 | Appointment of Mr Andrew John Dick as a director on 1 May 2017 | |
08 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
27 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Jun 2015 | TM02 | Termination of appointment of Natasha Samantha Robinson as a secretary on 1 June 2015 | |
28 May 2015 | AP03 | Appointment of Mrs Natasha Samantha Robinson as a secretary on 1 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 77 the Fruitworks 77 Stour Street Canterbury Kent CT1 2NR on 20 May 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
05 Feb 2015 | AD01 | Registered office address changed from 2 Victoria Mills 9 Boyd Street London E1 1NH United Kingdom to 86-90 Paul Street London EC2A 4NE on 5 February 2015 | |
12 Aug 2014 | TM01 | Termination of appointment of Matthew Donkin as a director on 1 August 2014 | |
04 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-04
|