REFORM WAVE LIMITED
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2023-11-30 |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | Termination of appointment of Darren Craig Turney as a director on 2025-01-07 |
07/01/257 January 2025 | Registered office address changed from Stoneleigh Main Street Farthingstone Towcester NN12 8EZ England to 17 the Briars Northampton NN4 8SP on 2025-01-07 |
07/01/257 January 2025 | Cessation of Darren Craig Turney as a person with significant control on 2025-01-07 |
07/01/257 January 2025 | Notification of Collins Chibuike-Oti as a person with significant control on 2025-01-07 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
29/11/2429 November 2024 | Appointment of Mr Collins Chibuike Oti as a director on 2024-11-29 |
03/09/243 September 2024 | Registered office address changed from South House 4 Bond Avenue Bletchley Milton Keynes MK1 1SW England to Stoneleigh Main Street Farthingstone Towcester NN12 8EZ on 2024-09-03 |
03/09/243 September 2024 | Change of details for Mr Darren Craig Turney as a person with significant control on 2024-09-03 |
03/09/243 September 2024 | Director's details changed for Mr Darren Craig Turney on 2024-09-03 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
13/07/2313 July 2023 | Termination of appointment of Luke Hillery as a director on 2023-07-13 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
16/12/2216 December 2022 | Registered office address changed from 3a Atlantic House Michigan Drive Tongwell Milton Keynes MK15 8HQ England to South House 4 Bond Avenue Bletchley Milton Keynes MK1 1SW on 2022-12-16 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-18 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-18 with updates |
01/12/211 December 2021 | Micro company accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
26/04/2126 April 2021 | COMPANY NAME CHANGED CONTROL GROUP STORAGE LTD CERTIFICATE ISSUED ON 26/04/21 |
03/01/213 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE HILLERY / 01/12/2020 |
31/12/2031 December 2020 | DIRECTOR APPOINTED MR LUKE HILLERY |
19/11/2019 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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