REEO DATA SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-07-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/04/2427 April 2024 Micro company accounts made up to 2023-07-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

28/08/2328 August 2023 Change of details for Mr Jayanta Kumar Bej as a person with significant control on 2023-08-28

View Document

28/08/2328 August 2023 Registered office address changed from 2 Covey Road Worcester Park KT4 8RA England to 18 Dorchester Road Northolt, Middlesex UB5 4PA on 2023-08-28

View Document

28/08/2328 August 2023 Director's details changed for Mr Jayanta Kumar Bej on 2023-08-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 44 PETERSFIELD ROAD STAINES-UPON-THAMES MIDDLESEX TW18 1DL ENGLAND

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTA KUMAR BEJ / 18/12/2020

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAYANTA KUMAR BEJ / 18/12/2020

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAYANTA KUMAR BEJ / 17/12/2020

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTA KUMAR BEJ / 17/12/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTA KUMAR BEJ / 26/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAYANTA KUMAR BEJ / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTA KUMAR BEJ / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTA KUMAR BEJ / 26/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/03/1626 March 2016 REGISTERED OFFICE CHANGED ON 26/03/2016 FROM 44 PETERSFIELD ROAD STAINES-UPON-THAMES MIDDLESEX TW18 1DL ENGLAND

View Document

26/03/1626 March 2016 REGISTERED OFFICE CHANGED ON 26/03/2016 FROM 2 SWALLOW CLOSE STAINES-UPON-THAMES MIDDLESEX TW18 4RS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

11/04/1511 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 109 STRODES CRESCENT STAINES-UPON-THAMES TW18 1DG

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/07/1412 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTA BEJ / 11/07/2013

View Document

11/07/1311 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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