Reubthiom Ltd is a private limited company. Registered at Unit 3, 22 Westgate, Grantham NG31 6LU, this 2 years old company was incorporated on 2021-07-14 and is classified as "other retail sale not in stores, stalls or markets" (SIC: 47990). 1 director can be found in the company: Khennett F. (appointed on 27 July 2021).
About
Name: Reubthiom Ltd
Number: 13509693
Incorporation date: 2021-07-14
End of financial year: 05 April
Address:
Unit 3
22 Westgate
Grantham
NG31 6LU
SIC code:
47990 - Other retail sale not in stores, stalls or markets
Company staff
People with significant control
Khennett F.
27 July 2021
Nature of control:
75,01-100% shares
Shenah A.
14 July 2021 - 27 July 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
80,145
80,145
Total Assets Less Current Liabilities
224
224
The due date for Reubthiom Ltd confirmation statement filing is 2024-07-27. The most current one was filed on 2023-07-13. The due date for the next accounts filing is 05 January 2025. Latest accounts filing was submitted for the time period up to 05 April 2023.
2 persons of significant control are listed in the official register, namely: Khennett F. who owns over 3/4 of shares. Shenah A. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Accounts for a micro company for the period ending on 2023/04/05
filed on: 16th, October 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Accounts for a micro company for the period ending on 2023/04/05
filed on: 16th, October 2023
| accounts
Free Download
(6 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2023/07/13
filed on: 6th, October 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2022/04/05
filed on: 22nd, February 2023
| accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to 2022/04/05
filed on: 2nd, February 2023
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2022/07/13
filed on: 16th, July 2022
| confirmation statement
Free Download
(4 pages)
AD01
Address change date: 2021/08/26. New Address: Unit 3 22 Westgate Grantham NG31 6LU. Previous address: 84 Craven Avenue Binley Woods Coventry CV3 2JT
filed on: 26th, August 2021
| address
Free Download
(1 page)
TM01
2021/07/27 - the day director's appointment was terminated
filed on: 5th, August 2021
| officers
Free Download
(1 page)
AP01
New director appointment on 2021/07/27.
filed on: 4th, August 2021
| officers
Free Download
(2 pages)
AD01
Address change date: 2021/07/31. New Address: 84 Craven Avenue Binley Woods Coventry CV3 2JT. Previous address: 84 Craven Avenue Binley Woods Coventry CV3 2JT United Kingdom
filed on: 31st, July 2021
| address
Free Download
(1 page)
PSC01
Notification of a person with significant control 2021/07/27
filed on: 29th, July 2021
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2021/07/27
filed on: 29th, July 2021
| persons with significant control
Free Download
(1 page)
AD01
Address change date: 2021/07/28. New Address: 84 Craven Avenue Binley Woods Coventry CV3 2JT. Previous address: Flat 202 Avalon Court 1 Great Whip Street Ipswich IP2 8FA England
filed on: 28th, July 2021
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 14th, July 2021
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Adoption of model articles
incorporation
SH01
1.00 GBP is the capital in company's statement on 2021/07/14
capital