REEDBASE LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-02-27 with updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-27 with updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-02-27 with updates

View Document

22/03/2322 March 2023 Second filing for the appointment of Mr Man Mohan Chopra as a director

View Document

20/03/2320 March 2023 Director's details changed for Derrick Ding Vic Chow on 2023-01-01

View Document

20/03/2320 March 2023 Secretary's details changed for Derrick Ding Vic Chow on 2023-01-01

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Registered office address changed from First Floor Shropshire House 179 Tottenham Court Road London W1T 7NZ United Kingdom to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 2022-10-04

View Document

06/05/226 May 2022 Confirmation statement made on 2022-02-27 with updates

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/06/196 June 2019 DIRECTOR APPOINTED ALLAN GORDON MURRAY-JONES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 06/06/2019

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 Appointment of Mr. Man Mohan Chopra as a director on 2019-01-18

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR. MAN MOHAN CHOPRA

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD UNGAR

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MELVIN ANTHONY LAWSON

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 91 GOWER STREET LONDON WC1E 6AB

View Document

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/03/1614 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG-OF-GRAFFHAM

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR DENIS GRAHAM RAEBURN

View Document

15/03/1315 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/01/1315 January 2013 SAIL ADDRESS CHANGED FROM: 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 9328.64

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR APPOINTED EDWARD GORDON UNGAR

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR SPENCER DAVIS

View Document

23/04/1023 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 MAX NOS DIRS INCREASED 26/03/01

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 AUDITOR'S RESIGNATION

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 25/03/99

View Document

10/03/9910 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: ACRE HOUSE 11-15 WILLIAM RD LONDON NW1 3ER

View Document

15/09/9815 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93 FROM: 2 SOUTH SQUARE GRAY'S INN LONDON WC1R 5HR

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 £ NC 1311000/2621000 21/06/91

View Document

19/07/9119 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9119 July 1991 ALTER MEM AND ARTS 21/06/91

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/893 April 1989 ADOPT MEM AND ARTS 140389

View Document

21/03/8921 March 1989 MEMORANDUM OF ASSOCIATION

View Document

27/02/8927 February 1989 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