TM01 |
Director's appointment was terminated on August 8, 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 3, 2023 new director was appointed.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2023
filed on: 8th, July 2023
| accounts
|
Free Download
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(21 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(20 pages)
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(19 pages)
|
AP01 |
On March 3, 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(19 pages)
|
AD02 |
New sail address 15 Hill Street London W1J 5QT. Change occurred at an unknown date. Company's previous address: C/O Mr Sean Jagoe 15 Hill Street London W1J 5QT England.
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(18 pages)
|
AD02 |
New sail address C/O Mr Sean Jagoe 15 Hill Street London W1J 5QT. Change occurred at an unknown date. Company's previous address: Walmar House 296 Regent Street London W1B 3AP England.
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 30, 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 30, 2016) of a secretary
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 10, 2015: 50000.00 GBP
capital
|
|
AD02 |
New sail address Walmar House 296 Regent Street London W1B 3AP. Change occurred at an unknown date. Company's previous address: 14-15 Conduit Street London W1S 2XJ.
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(14 pages)
|
AP01 |
On March 13, 2015 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 12, 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 10, 2014: 50000.00 GBP
capital
|
|
CH01 |
On November 10, 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2014
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 15, 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 9, 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 18, 2013: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on January 16, 2013
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 16, 2013) of a secretary
filed on: 16th, January 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Empire House 175 Piccadilly London W1J 9DJ
filed on: 7th, November 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 27, 2010 new director was appointed.
filed on: 27th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 27, 2010 new director was appointed.
filed on: 27th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 27, 2010 new director was appointed.
filed on: 27th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2010
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, May 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed reinet investment advisors (uk) LIMITEDcertificate issued on 11/05/10
filed on: 11th, May 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(3 pages)
|
288b |
On June 23, 2009 Appointment terminate, director and secretary
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On December 10, 2008 Secretary appointed
filed on: 10th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On December 2, 2008 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On December 2, 2008 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/2009 to 31/03/2009
filed on: 2nd, December 2008
| accounts
|
Free Download
(1 page)
|
288b |
On December 2, 2008 Appointment terminated director
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/12/2008 from 2 lambs passage london EC1Y 8BB
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
288a |
On November 18, 2008 Director appointed
filed on: 18th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On November 18, 2008 Appointment terminated director
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2008
| incorporation
|
Free Download
(19 pages)
|