Advanced company searchLink opens in new window

REAP 3 LTD

Company number 15345448

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)
11 Feb 2025 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary on 10 February 2025
10 Feb 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
This document is being processed and will be available in 10 days.
10 Feb 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
This document is being processed and will be available in 10 days.
10 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with updates
19 Dec 2024 PSC02 Notification of Studio Thirteen Limited as a person with significant control on 4 November 2024
19 Dec 2024 PSC05 Change of details for Bluecastle Capital Ltd as a person with significant control on 4 November 2024
19 Dec 2024 SH01 Statement of capital following an allotment of shares on 4 November 2024
  • GBP 180,010.01
22 Jun 2024 MA Memorandum and Articles of Association
22 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2024 SH10 Particulars of variation of rights attached to shares
22 Jun 2024 SH08 Change of share class name or designation
20 Jun 2024 AP01 Appointment of Mr Cameron Duncan Footer as a director on 3 June 2024
19 Jun 2024 SH01 Statement of capital following an allotment of shares on 3 June 2024
  • GBP 10.01
19 Jun 2024 PSC02 Notification of Bluecastle Capital Ltd as a person with significant control on 3 June 2024
19 Jun 2024 PSC07 Cessation of Edward Lloyd Williams as a person with significant control on 3 June 2024
19 Jun 2024 AP01 Appointment of Mr Cyrus Dylan Lloyd Williams as a director on 3 June 2024
12 Dec 2023 NEWINC Incorporation
Statement of capital on 2023-12-12
  • GBP .01