Advanced company searchLink opens in new window

REAKIRO SELECT LTD

Company number 12229934

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)
17 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2024 TM01 Termination of appointment of David Michael Burchill as a director on 7 October 2024
17 Aug 2024 TM01 Termination of appointment of Margaret Anne Burchill as a director on 17 August 2024
17 Aug 2024 AP01 Appointment of Mr David Michael Burchill as a director on 17 August 2024
19 Jun 2024 TM01 Termination of appointment of John David Burchill as a director on 19 June 2024
19 Jun 2024 AP01 Appointment of Mrs Margaret Anne Burchill as a director on 19 June 2024
19 Jun 2024 PSC07 Cessation of Michael Anthony Burchill as a person with significant control on 4 February 2024
19 Jun 2024 PSC01 Notification of Margaret Anne Burchill as a person with significant control on 17 June 2024
07 Mar 2024 TM01 Termination of appointment of David John Oates as a director on 7 March 2024
22 Feb 2024 AP01 Appointment of Mr John David Burchill as a director on 20 February 2024
20 Feb 2024 AP01 Appointment of Dr David John Oates as a director on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of Michael Anthony Burchill as a director on 4 February 2024
17 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
14 Jul 2022 AD01 Registered office address changed from 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA England to 4 Hawthorne Avenue Willerby Hull North Humberside HU10 6JG on 14 July 2022
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
27 Sep 2021 PSC04 Change of details for Mr Michael Anthony Burchill as a person with significant control on 24 September 2021
27 Sep 2021 CH01 Director's details changed for Mr Michael Anthony Burchill on 24 September 2021
06 Jun 2021 AD01 Registered office address changed from Yorkshire Accountancy Limited County House Dunswell Road Cottingham East Yorkshire HU16 4JT England to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 6 June 2021
28 May 2021 AA Total exemption full accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
26 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-26
  • GBP 1