PROJECT REEVAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-20 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-20 with updates |
13/03/2413 March 2024 | Director's details changed for Mr Raymond Lewis Wilkins on 2024-03-13 |
13/03/2413 March 2024 | Director's details changed for Mr Sam Lewis Wilkins on 2024-03-13 |
13/03/2413 March 2024 | Secretary's details changed for Sarah Elizabeth Wilkins on 2024-03-13 |
08/01/248 January 2024 | Statement of capital following an allotment of shares on 2024-01-01 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
02/11/212 November 2021 | Change of share class name or designation |
02/11/212 November 2021 | Change of share class name or designation |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 67 WESTOW STREET LONDON SE19 3RW |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
02/11/182 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR SAM LEWIS WILKINS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
24/10/1624 October 2016 | 31/03/16 UNAUDITED ABRIDGED |
15/10/1615 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/04/164 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | SECOND FILING WITH MUD 20/03/14 FOR FORM AR01 |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM, NEWGATE HOUSE, 431 LONDON ROAD, CROYDON, SURREY, CR0 3PF |
14/05/1414 May 2014 | TERMINATE DIR APPOINTMENT |
07/05/147 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/07/1113 July 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
07/07/117 July 2011 | CHANGE PERSON AS DIRECTOR |
07/07/117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LEWIS WILKINS / 01/04/2011 |
24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LEWIS WILKINS / 01/04/2011 |
24/06/1124 June 2011 | CHANGE PERSON AS DIRECTOR |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LEWIS WILKINS / 20/03/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS; AMEND |
22/05/0922 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / SARAH MURRAY / 09/07/2008 |
07/04/097 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/05/085 May 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/11/076 November 2007 | SECRETARY'S PARTICULARS CHANGED |
06/11/076 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/03/0730 March 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/11/0515 November 2005 | NEW SECRETARY APPOINTED |
15/11/0515 November 2005 | SECRETARY RESIGNED |
24/03/0524 March 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/12/0420 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
17/06/0417 June 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/07/0319 July 2003 | DIRECTOR RESIGNED |
19/07/0319 July 2003 | NEW DIRECTOR APPOINTED |
24/04/0324 April 2003 | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/07/0218 July 2002 | DIRECTOR'S PARTICULARS CHANGED |
22/05/0222 May 2002 | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | SECRETARY RESIGNED |
28/01/0228 January 2002 | NEW SECRETARY APPOINTED |
12/06/0112 June 2001 | LOCATION OF REGISTER OF MEMBERS |
31/05/0131 May 2001 | LOCATION OF DEBENTURE REGISTER |
31/05/0131 May 2001 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
31/05/0131 May 2001 | S366A DISP HOLDING AGM 23/05/01 |
12/04/0112 April 2001 | SECRETARY RESIGNED |
12/04/0112 April 2001 | DIRECTOR RESIGNED |
12/04/0112 April 2001 | NEW DIRECTOR APPOINTED |
12/04/0112 April 2001 | NEW SECRETARY APPOINTED |
12/04/0112 April 2001 | REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 31 CORSHAM STREET, LONDON, N1 6DR |
20/03/0120 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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