REEDNOTE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-03 with updates

View Document

08/05/248 May 2024 Change of details for Ms Gail Susan Moss as a person with significant control on 2016-04-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Secretary's details changed for Mr David Hatchard on 2021-04-28

View Document

23/07/2123 July 2021 Director's details changed for Mr David Hatchard on 2021-04-28

View Document

23/07/2123 July 2021 Change of details for Mrs June Yoshimura as a person with significant control on 2021-04-28

View Document

23/07/2123 July 2021 Change of details for Mr David Hatchard as a person with significant control on 2021-04-28

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 SECRETARY'S CHANGE OF PARTICULARS / KATIE BULATOVIC / 10/04/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/04/153 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

09/04/149 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/04/139 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACARTNEY

View Document

04/04/124 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/04/1111 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/11/0719 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: BARLEY CHAMBERS 103A WESTBOURNE GROVE LONDON W2 4UW

View Document

20/04/0020 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: 96 KENSINGTON CHURCH STREET LONDON W8 4BU

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 03/04/95; CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/06/951 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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 documents registered before 1 January 1995

View Document

05/09/945 September 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 NEW SECRETARY APPOINTED

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/02/9428 February 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

11/08/9311 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: C/O CAMERON AND CO 36 GREAT QUEEN STREET LONDON WC2B 5AA

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/939 March 1993 ADOPT MEM AND ARTS 21/10/92

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

13/05/9213 May 1992 ALTER MEM AND ARTS 08/04/92

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information