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)
27 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
27 Jun 2018 TM01 Termination of appointment of Liam Ferguson as a director on 5 April 2018
27 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with updates
04 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 7 August 2017
04 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 4 October 2017
04 Oct 2017 PSC07 Cessation of Radu Pernes as a person with significant control on 15 March 2017
04 Oct 2017 AP01 Appointment of Mr Liam Ferguson as a director on 7 August 2017
04 Oct 2017 PSC01 Notification of Liam Ferguson as a person with significant control on 7 August 2017
30 May 2017 AA Micro company accounts made up to 30 September 2016
21 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
21 Mar 2017 AD01 Registered office address changed from 53 Ardenham Street Aylesbury HP19 8AH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 March 2017
21 Mar 2017 TM01 Termination of appointment of Radu Pernes as a director on 15 March 2017
20 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
02 Aug 2016 AD01 Registered office address changed from Flat 338, Robert Lewis House 36 Mallards Road Barking IG11 0TD United Kingdom to 53 Ardenham Street Aylesbury HP19 8AH on 2 August 2016
02 Aug 2016 TM01 Termination of appointment of Alan Osmond as a director on 26 July 2016
02 Aug 2016 AP01 Appointment of Radu Pernes as a director on 26 July 2016
09 May 2016 AP01 Appointment of Alan Osmond as a director on 29 April 2016
09 May 2016 TM01 Termination of appointment of Branko Mikusic as a director on 29 April 2016
09 May 2016 AD01 Registered office address changed from 8 Honeyfield Road Coventry CV1 4HX United Kingdom to Flat 338, Robert Lewis House 36 Mallards Road Barking IG11 0TD on 9 May 2016
17 Dec 2015 CH01 Director's details changed for Branko Mikusic on 18 November 2015
17 Dec 2015 AD01 Registered office address changed from 532 Doncaster Road Barnsley S71 5AQ United Kingdom to 8 Honeyfield Road Coventry CV1 4HX on 17 December 2015
25 Nov 2015 TM01 Termination of appointment of Terence Dunne as a director on 5 November 2015
25 Nov 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 532 Doncaster Road Barnsley S71 5AQ on 25 November 2015