REIGATE CARS LTD
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-09 with no updates |
| 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 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-09 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 23/06/2423 June 2024 | Micro company accounts made up to 2023-09-30 |
| 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 |
| 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 |
| 22/10/2322 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 26/09/2326 September 2023 | Micro company accounts made up to 2022-09-30 |
| 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 |
| 03/03/233 March 2023 | Register inspection address has been changed to Flat 4 Grebe Court 50 Moy Green Drive Horley RH6 8nd |
| 02/03/232 March 2023 | Termination of appointment of Kamruzzaman Kamruzzaman as a director on 2023-03-02 |
| 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 |
| 02/03/232 March 2023 | Appointment of Mr Sanjib Kumar Saha as a director on 2023-03-02 |
| 02/03/232 March 2023 | Elect to keep the directors' register information on the public register |
| 02/03/232 March 2023 | Notification of Sanjib Kumar Saha as a person with significant control on 2023-03-02 |
| 02/03/232 March 2023 | Cessation of Kamruzzaman Kamruzzaman as a person with significant control on 2023-03-02 |
| 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 |
| 22/10/2222 October 2022 | Termination of appointment of Sanjib Kumar Saha as a director on 2022-10-09 |
| 22/10/2222 October 2022 | Confirmation statement made on 2022-10-09 with updates |
| 22/10/2222 October 2022 | Notification of Kamruzzaman Kamruzzaman as a person with significant control on 2022-10-09 |
| 22/10/2222 October 2022 | Appointment of Mr Kamruzzaman Kamruzzaman as a director on 2022-10-09 |
| 22/10/2222 October 2022 | Cessation of Sanjib Kumar Saha as a person with significant control on 2022-10-09 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 03/10/203 October 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 31D HATCHLANDS ROAD REDHILL RH1 6AB UNITED KINGDOM |
| 22/04/2022 April 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/01/1928 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 23/09/1623 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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