REIGATE CARS LTD

Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

22/10/2422 October 2024 Register inspection address has been changed from Flat 4 Grebe Court 50 Moy Green Drive Horley RH6 8nd England to 4 Prospect Place Crawley RH11 7BA

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

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

View Accounts

23/06/2423 June 2024 Micro company accounts made up to 2023-09-30

View Document

27/04/2427 April 2024 Registered office address changed from 82 Radstock Way Merstham Redhill RH1 3NH England to 4 Prospect Place Crawley RH11 7BA on 2024-04-27

View Document

14/03/2414 March 2024 Registered office address changed from 4 Prospect Place Crawley RH11 7BA England to 82 Radstock Way Merstham Redhill RH1 3NH on 2024-03-14

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-09-30

View Document

30/05/2330 May 2023 Registered office address changed from Flat 4 Grebe Court 50 Moy Green Drive Horley RH6 8nd England to 4 Prospect Place Crawley RH11 7BA on 2023-05-30

View Document

03/03/233 March 2023 Register inspection address has been changed to Flat 4 Grebe Court 50 Moy Green Drive Horley RH6 8nd

View Document

02/03/232 March 2023 Termination of appointment of Kamruzzaman Kamruzzaman as a director on 2023-03-02

View Document

02/03/232 March 2023 Registered office address changed from 35 Harold Road London E13 0SQ England to Flat 4 Grebe Court 50 Moy Green Drive Horley RH6 8nd on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Mr Sanjib Kumar Saha as a director on 2023-03-02

View Document

02/03/232 March 2023 Elect to keep the directors' register information on the public register

View Document

02/03/232 March 2023 Notification of Sanjib Kumar Saha as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Cessation of Kamruzzaman Kamruzzaman as a person with significant control on 2023-03-02

View Document

22/10/2222 October 2022 Registered office address changed from Flat 4 Grebe Court 50 Moy Green Drive Horley RH6 8nd England to 35 Harold Road London E13 0SQ on 2022-10-22

View Document

22/10/2222 October 2022 Termination of appointment of Sanjib Kumar Saha as a director on 2022-10-09

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

22/10/2222 October 2022 Notification of Kamruzzaman Kamruzzaman as a person with significant control on 2022-10-09

View Document

22/10/2222 October 2022 Appointment of Mr Kamruzzaman Kamruzzaman as a director on 2022-10-09

View Document

22/10/2222 October 2022 Cessation of Sanjib Kumar Saha as a person with significant control on 2022-10-09

View Document

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

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

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

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

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

View Accounts

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 31D HATCHLANDS ROAD REDHILL RH1 6AB UNITED KINGDOM

View Document

22/04/2022 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/09/1623 September 2016 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