MICHAEL REEVES LTD

Company Documents

DateDescription
13/05/2513 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/04/2514 April 2025 Appointment of a voluntary liquidator

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Statement of affairs

View Document

04/04/254 April 2025 Registered office address changed from 30 Pimlico Road London SW1W 8LJ to C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2025-04-04

View Document

21/02/2521 February 2025 Appointment of Mr Martin Gerrard Simm as a director on 2025-02-21

View Document

14/01/2514 January 2025 Termination of appointment of Martin Gerrard Simm as a director on 2024-12-31

View Document

14/01/2514 January 2025 Change of details for Mr Martin Gerrard Simm as a person with significant control on 2024-12-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN GERRARD SIMM / 20/11/2019

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 CESSATION OF PENELOPE KATE BERGER AS A PSC

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SIMM

View Document

05/03/185 March 2018 CESSATION OF ELIZABETH ROBERTSON AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR MARTIN GERRARD SIMM

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REEVES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR MICHAEL JOHN REEVES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTSON

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/06/169 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MS PENELOPE KATE BERGER

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 6 OLD SWAN WHARF 116 BATTERSEA CHURCH ROAD LONDON SW11 3NA

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR PENELOPE BERGER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

11/09/1411 September 2014 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