REIGN ASSOCIATES LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
| 19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 02/06/232 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 26/11/2226 November 2022 | Registered office address changed from 1 the Courtyard Witham CM8 2FW England to 124 City Road London EC1V 2NX on 2022-11-26 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/05/203 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/12/1914 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLUFEMI OYENEYE / 01/02/2019 |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 389 KNIGHTS MANOR WAY DARTFORD KENT DA1 5SJ ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/04/1815 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUFEMI OYENEYE |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 03/07/173 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/02/1710 February 2017 | CURRSHO FROM 30/06/2017 TO 31/03/2017 |
| 30/06/1630 June 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