- Company Overview for REAGILL LTD (09758381)
- Filing history for REAGILL LTD (09758381)
- People for REAGILL LTD (09758381)
- More for REAGILL LTD (09758381)
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 |