Advanced company searchLink opens in new window

REYT LIMITED

Company number 12730712

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)
29 Aug 2024 AD01 Registered office address changed from Unit 18, Landing Pad Community Stadium, Sheffield Olympic Legacy Park Worksop Road Sheffield S9 3TL England to Unit 1 Speedwell Works Sidney Street Sheffield S1 4RG on 29 August 2024
15 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
01 May 2024 AA Total exemption full accounts made up to 31 December 2023
19 Feb 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 December 2023
27 Jan 2024 MA Memorandum and Articles of Association
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2024 PSC02 Notification of Fulcrum Itp Razor Exchange Co Ltd as a person with significant control on 16 January 2024
25 Jan 2024 PSC07 Cessation of Bulldozer Limited as a person with significant control on 16 January 2024
22 Jan 2024 AP01 Appointment of Mr Gareth Davies as a director on 16 January 2024
22 Jan 2024 AP01 Appointment of Mr. Luis Manuel Ongil Zea as a director on 16 January 2024
03 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 200
12 Dec 2023 PSC05 Change of details for Bulldozer Limited as a person with significant control on 30 June 2023
02 Oct 2023 AD01 Registered office address changed from 206, Sheffield Science Park Cooper Buildings Arundel Street Sheffield S1 2NS England to Unit 18, Landing Pad Community Stadium, Sheffield Olympic Legacy Park Worksop Road Sheffield S9 3TL on 2 October 2023
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 200
20 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
10 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
17 Jun 2022 AD01 Registered office address changed from Sheffield Science Park Cooper Buildings, Fao Reyt Arundel Street Sheffield S1 2NS England to 206, Sheffield Science Park Cooper Buildings Arundel Street Sheffield S1 2NS on 17 June 2022
17 Jun 2022 AD01 Registered office address changed from Unit 1, Speedwell Works 73 Sidney Street Sheffield S1 4RG England to Sheffield Science Park Cooper Buildings, Fao Reyt Arundel Street Sheffield S1 2NS on 17 June 2022
09 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
04 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-03
04 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with updates
04 Aug 2021 AP01 Appointment of Mr Daniel Paul Antony Tomalin as a director on 1 August 2021
09 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-09
  • GBP 1