REENCO LTD

Company Documents

DateDescription
07/11/247 November 2024

View Document

02/09/242 September 2024 Termination of appointment of Thilo Kirchner as a director on 2024-09-01

View Document

03/08/243 August 2024 Cessation of Reginald Stephen Hollman as a person with significant control on 2024-08-01

View Document

03/08/243 August 2024 Termination of appointment of Reginald Stephen Hollman as a director on 2024-08-01

View Document

03/08/243 August 2024 Appointment of Mr Thilo Kirchner as a director on 2024-08-01

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/11/233 November 2023 Termination of appointment of Ufano Di Carlo Hoarcio Jose as a director on 2023-11-03

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/02/2312 February 2023 Registered office address changed from Unit 19 Atlas Business Centre, Oxgate Lane London NW2 7HJ England to Unit 19 Atlas Business Centre, Oxgate Lane London NW2 7HJ on 2023-02-12

View Document

12/02/2312 February 2023 Registered office address changed from PO Box E1 0BB 4-8 Sutton Street 4-8 Sutton Street London E1 0BB United Kingdom to Unit 19 Atlas Business Centre, Oxgate Lane London NW2 7HJ on 2023-02-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-06-23

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR UWE MOLLER

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 10 NIGHTINGALE COURT PARK ROAD RADLETT HERTFORDSHIRE WD7 8EA

View Document

04/03/184 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR REGINALD STEPHEN HOLLMAN

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR DIETMAR TABLER

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/03/174 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIETMAR MICHAEL TABLER / 04/03/2017

View Document

04/03/174 March 2017 DIRECTOR APPOINTED MR UWE MOLLER

View Document

04/03/174 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIETMAR MICHAEL TABLER / 04/03/2017

View Document

04/03/174 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR UFANO DI CARLO HOARCIO JOSE / 04/03/2017

View Document

04/03/174 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR UFANO DI CARLO HOARCIO JOSE / 04/03/2017

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/01/1729 January 2017 DIRECTOR APPOINTED MR UFANO DI CARLO HOARCIO JOSE

View Document

29/01/1729 January 2017 APPOINTMENT TERMINATED, DIRECTOR EJNER SONNIKSEN

View Document

29/01/1729 January 2017 APPOINTMENT TERMINATED, DIRECTOR REGINALD HOLLMAN

View Document

29/01/1729 January 2017 DIRECTOR APPOINTED MR DIETMAR MICHAEL TABLER

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 DIRECTOR APPOINTED MR EJNER SONNIKSEN

View Document

15/01/1515 January 2015 COMPANY NAME CHANGED KAISUS LTD CERTIFICATE ISSUED ON 15/01/15

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 7 SANDHURST GUILDFORD ROAD FARNHAM SURREY GU10 1PG ENGLAND

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 36 SAXON ROAD WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8NZ ENGLAND

View Document

28/07/1428 July 2014 COMPANY NAME CHANGED DEUTUM LTD CERTIFICATE ISSUED ON 28/07/14

View Document

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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