13 REIGHTON ROAD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

22/06/2022 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108243610002

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108243610001

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108243610004

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108243610003

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CESSATION OF YISROEL LOCK AS A PSC

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH ORZEL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108243610001

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108243610002

View Document

19/06/1719 June 2017 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