REAKR LTD

Company Documents

DateDescription
12/12/2412 December 2024 Registered office address changed from 11 Gorseway Fleet Hampshire GU52 7NA United Kingdom to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-12-12

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024 Statement of affairs

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Termination of appointment of Lisa Stevens as a director on 2024-10-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

20/11/2120 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 11 GORSEWAY FLEET ENGLAND

View Document

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 83A ALDERSHOT ROAD FLEET HAMPSHIRE GU51 3NW

View Document

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/11/1620 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 11 WEST TISTED CLOSE FLEET HAMPSHIRE GU51 1EF ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MRS LISA STEVENS

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 15 CHINEHAM CLOSE FLEET HAMPSHIRE GU51 1BE UNITED KINGDOM

View Document

25/02/1225 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

25/02/1225 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA STEVENS / 12/12/2011

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 65 TURGIS ROAD FLEET HAMPSHIRE GU51 1EL UNITED KINGDOM

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 91 WOODLANDS FLEET HANTS GU51 4NT

View Document

30/03/1030 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STEVENS / 02/11/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA STEVENS / 02/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STEVENS / 02/11/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 269 FARNBOROUGH RD FARNBOROUGH HANTS GU14 7LX

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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