REIDS 04 LTD

Company Documents

DateDescription
29/05/2529 May 2025 Progress report in a winding up by the court

View Document

31/05/2431 May 2024 Progress report in a winding up by the court

View Document

27/09/2327 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-27

View Document

02/08/232 August 2023 Registered office address changed from PO Box Floor 1 124 Baker Street London W1U 6TY England to Tavistock House South Tavistock Square London WC1H 9LG on 2023-08-02

View Document

08/04/238 April 2023 Appointment of a liquidator

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023 Order of court to wind up

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM BASEMENT, SKYLINE HOUSE SWINGATE STEVENAGE HERTS SG1 1AP ENGLAND

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR ZAINUL ANHAR

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NM GROUP LIMITED

View Document

17/07/2017 July 2020 CESSATION OF ASHIK MIAH AS A PSC

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR ASHIK MIAH

View Document

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

View Accounts

17/03/2017 March 2020 CURREXT FROM 30/04/2020 TO 30/06/2020

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112890680003

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112890680002

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112890680001

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/08/191 August 2019 CESSATION OF NM GROUP LTD AS A PSC

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHIK MIAH

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / NM GROUP LTD / 01/06/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 4 ARLINGTON COURT ARLINGTON BUSINESS PARK, WHITTLE WAY STEVENAGE HERTFORDSHIRE SG1 2FS ENGLAND

View Document

04/04/184 April 2018 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