Advanced company searchLink opens in new window

REAGILL LTD

Company number 09758381

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)
23 Dec 2020 AP01 Appointment of Mr Utharsini Lingam as a director on 30 November 2020
23 Dec 2020 TM01 Termination of appointment of Raouf Brahimi as a director on 30 November 2020
19 Oct 2020 AD01 Registered office address changed from 105 Holt Road Norwich NR10 3AB United Kingdom to 62 Shakespeare Grange Leeds LS9 7UB on 19 October 2020
19 Oct 2020 PSC01 Notification of Raouf Brahimi as a person with significant control on 28 September 2020
19 Oct 2020 PSC07 Cessation of Stephen Phillippo as a person with significant control on 28 September 2020
19 Oct 2020 AP01 Appointment of Mr Raouf Brahimi as a director on 28 September 2020
19 Oct 2020 TM01 Termination of appointment of Stephen Phillippo as a director on 28 September 2020
27 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
28 May 2020 AA Micro company accounts made up to 30 September 2019
23 Apr 2020 AD01 Registered office address changed from 7 Pytchley Close Luton LU2 7YS England to 105 Holt Road Norwich NR10 3AB on 23 April 2020
02 Jan 2020 AD01 Registered office address changed from 60 Queenswood Road Sheffield S6 1RU England to 7 Pytchley Close Luton LU2 7YS on 2 January 2020
02 Jan 2020 PSC01 Notification of Stephen Phillippo as a person with significant control on 9 December 2019
02 Jan 2020 PSC07 Cessation of Adam Peter Wright as a person with significant control on 9 December 2019
02 Jan 2020 AP01 Appointment of Mr Stephen Phillippo as a director on 9 December 2019
02 Jan 2020 TM01 Termination of appointment of Adam Peter Wright as a director on 9 December 2019
20 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
16 May 2019 PSC01 Notification of Adam Peter Wright as a person with significant control on 1 May 2019
16 May 2019 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 60 Queenswood Road Sheffield S6 1RU on 16 May 2019
16 May 2019 TM01 Termination of appointment of Terence Dunne as a director on 1 May 2019
16 May 2019 PSC07 Cessation of Terence Dunne as a person with significant control on 1 May 2019
16 May 2019 AP01 Appointment of Mr Adam Peter Wright as a director on 1 May 2019
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
27 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 7 Limewood Way Leeds LS14 1AB on 27 June 2018
27 Jun 2018 PSC07 Cessation of Liam Ferguson as a person with significant control on 5 April 2018