RE 10 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-04-11 with no updates |
28/03/2528 March 2025 | Registered office address changed from 58 Leman Street London E1 8EU England to Suite 35 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-03-28 |
12/11/2412 November 2024 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
28/04/2428 April 2024 | Total exemption full accounts made up to 2023-04-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
22/09/2322 September 2023 | Registered office address changed from 58 Hugh Street London SW1V 4ER England to 58 Leman Street London E1 8EU on 2023-09-22 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Confirmation statement made on 2023-04-11 with no updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-04-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-11 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, SECRETARY BIJAL SHAH |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, DIRECTOR BIJAL SHAH |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM ALBEMARLE HOUSE ALBEMARLE STREET 6TH FLOOR LONDON W1S 4HA |
20/06/1820 June 2018 | SECRETARY APPOINTED MR NIMISH CHANDRAKANT PATEL |
15/02/1815 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/01/1728 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
02/06/162 June 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/05/1529 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIMISH CHANDRAKANT PATEL / 05/04/2015 |
29/05/1529 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 73 REGAL WAY HARROW MIDDLESEX HA3 0SD |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/05/149 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1224 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY HA0 1SU |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/05/1125 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
27/01/1127 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
28/06/1028 June 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
07/07/097 July 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHAN TIMMIS |
07/07/097 July 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/07/0721 July 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/06/053 June 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
07/06/047 June 2004 | NEW DIRECTOR APPOINTED |
18/10/0318 October 2003 | NEW SECRETARY APPOINTED |
18/10/0318 October 2003 | NEW DIRECTOR APPOINTED |
16/04/0316 April 2003 | DIRECTOR RESIGNED |
16/04/0316 April 2003 | SECRETARY RESIGNED |
11/04/0311 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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