- Company Overview for REYT LIMITED (12730712)
- Filing history for REYT LIMITED (12730712)
- People for REYT LIMITED (12730712)
- More for REYT LIMITED (12730712)
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
|
|
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2020-07-09
|