REUBEN SINCLAIR LTD

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

01/04/251 April 2025 Director's details changed for Mr Grant Dixon on 2025-03-27

View Document

01/04/251 April 2025 Change of details for Mr Grant Dixon as a person with significant control on 2025-03-27

View Document

01/04/251 April 2025 Director's details changed for Rohan Shah on 2025-03-27

View Document

01/04/251 April 2025 Change of details for Mr Rohan Shah as a person with significant control on 2025-03-27

View Document

10/02/2510 February 2025 Change of details for Mr Grant Dixon as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mr Rohan Shah as a person with significant control on 2025-02-10

View Document

29/01/2529 January 2025 Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HD England to 124 City Road London EC1V 2NX on 2025-01-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062803640003

View Document

22/04/2022 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DIXON / 05/06/2019

View Document

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 13400

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 16-18 MONUMENT STREET LONDON EC3R 8AJ ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT DIXON

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHAN SHAH

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/08/162 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 150 MINORIES MINORIES LONDON EC3N 1LS

View Document

02/03/152 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/152 March 2015 01/12/14 STATEMENT OF CAPITAL GBP 14889

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP ENGLAND

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O ROHAN SHAH 150 MINORIES MINORIES LONDON GREATER LONDON EC3N 1LS ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR DAVID JACKSON

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 4 FAIRFAX HOUSE LIVESEY CLOSE KINGSTON SURREY KT1 3GD UNITED KINGDOM

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM GROVE HOUSE 27 HAMMERSMITH GROVE HAMMERSMITH LONDON W6 0JL

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROHAN SHAH / 14/06/2010

View Document

01/09/101 September 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DIXON / 14/06/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS

View Document

03/08/093 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/12/0816 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0816 December 2008 S-DIV

View Document

01/10/081 October 2008 NC INC ALREADY ADJUSTED 01/12/07

View Document

01/10/081 October 2008 GBP NC 19924/20000 01/12/2007

View Document

23/09/0823 September 2008 S-DIV

View Document

23/09/0823 September 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MICHAEL PAUL ROBERTS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 NC INC ALREADY ADJUSTED 01/12/07

View Document

28/12/0728 December 2007 £ NC 1000/19924 01/12/

View Document

31/10/0731 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/10/08

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 338 FULLHAM PALACE ROAD LONDON SW6 6HS

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FLEX DATA, INC.


  • 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