Advanced company searchLink opens in new window

REED HOMES INTERNATIONAL LTD

Company number 11257657

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2022 DS01 Application to strike the company off the register
06 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
09 Aug 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 June 2022
13 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
13 Apr 2022 PSC04 Change of details for Ms Pamela Acaccia Reed as a person with significant control on 14 March 2022
13 Apr 2022 PSC04 Change of details for Martin Reed as a person with significant control on 14 March 2022
21 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
29 Sep 2020 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 29 September 2020
13 May 2020 PSC04 Change of details for Pamela Acaccia Reed as a person with significant control on 11 July 2019
13 May 2020 PSC04 Change of details for Martin Reed as a person with significant control on 11 July 2019
13 May 2020 PSC04 Change of details for Martin Reed as a person with significant control on 11 July 2019
13 May 2020 PSC04 Change of details for Pamela Acaccia Reed as a person with significant control on 11 July 2019
13 May 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
13 May 2020 CH01 Director's details changed for Pamela Acaccia Reed on 11 July 2019
13 May 2020 CH01 Director's details changed for Martin Reed on 11 July 2019
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
27 Mar 2019 AD01 Registered office address changed from Touchwood Barn 1 Beechwood Nurseries, Henley Road Marlow Buckinghamshire SL7 2ED United Kingdom to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 27 March 2019
15 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-15
  • GBP 2