13 REIGHTON ROAD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-18 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-18 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Current accounting period shortened from 2020-06-29 to 2020-06-28 |
| 22/06/2022 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 29/03/2029 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
| 02/12/192 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108243610002 |
| 02/12/192 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108243610001 |
| 12/09/1912 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108243610004 |
| 09/09/199 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108243610003 |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | CESSATION OF YISROEL LOCK AS A PSC |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
| 11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH ORZEL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/07/1719 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108243610001 |
| 19/07/1719 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108243610002 |
| 19/06/1719 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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