REELMARK LTD.

Company Documents

DateDescription
29/05/2529 May 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

23/02/2523 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

23/09/2323 September 2023 Director's details changed for Mr. Fawad Ali on 2023-09-20

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Registered office address changed from Greenhill House 26 Greenhill Crescent Greenhill Crescent 26 C/O Universial Accountancy Watford WD18 8JA England to Kings House C/O Universal Accountancy Ltd 202 Lower High Street Watford WD17 3EH on 2023-05-30

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

28/10/2228 October 2022 Registered office address changed from 15-19 Greenhill Crescent, Watford C/O Universal Accountancy Ltd, Park House 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH England to Greenhill House 26 Greenhill Crescent Greenhill Crescent 26 C/O Universial Accountancy Watford WD18 8JA on 2022-10-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/02/2212 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

29/05/2129 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 477-479 UNIT D2 WHIPPENDELL ROAD WATFORD HERTFORDSHIRE WD18 7PU ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/02/1711 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

20/07/1620 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 42 NICHOLAS CLOSE WATFORD WD24 6DH ENGLAND

View Document

04/07/154 July 2015 REGISTERED OFFICE CHANGED ON 04/07/2015 FROM 99 LONGSPRING WATFORD WD24 6PU

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 42 NICHOLAS CLOSE WATFORD HERTFORDSHIRE WD24 6DH

View Document

03/07/153 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/07/1323 July 2013 COMPANY NAME CHANGED QUICK DELIVERY LIMITED CERTIFICATE ISSUED ON 23/07/13

View Document

12/07/1312 July 2013 CHANGE OF NAME 10/07/2013

View Document

24/05/1324 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company