REINER IMPLANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

10/10/2410 October 2024 Registration of charge 107253210002, created on 2024-10-08

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Registration of charge 107253210001, created on 2023-12-14

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

24/04/2324 April 2023 Change of details for Amalgamated Laboratory Solutions Limited as a person with significant control on 2023-04-12

View Document

18/04/2318 April 2023 Register(s) moved to registered office address 85 Great Portland Street London W1W 7LT

View Document

16/02/2316 February 2023 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

View Document

04/11/224 November 2022 Current accounting period shortened from 2023-06-30 to 2022-12-31

View Document

03/11/223 November 2022 Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 2022-10-31

View Document

03/11/223 November 2022 Registered office address changed from Sj Dark Business Centre 57 Torquay Road Paignton Devon TQ3 3DT England to 85 Great Portland Street London W1W 7LT on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Mr Kenneth John Burns as a director on 2022-10-31

View Document

03/11/223 November 2022 Appointment of Mr Thomas Robin Lavery as a director on 2022-10-31

View Document

03/11/223 November 2022 Cessation of Jeremy David Walters as a person with significant control on 2022-10-31

View Document

03/11/223 November 2022 Cessation of Ian Michael Woolley as a person with significant control on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Jeremy David Walters as a director on 2022-10-31

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

26/09/2226 September 2022 Change of share class name or designation

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/03/212 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 PREVEXT FROM 30/04/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 SAIL ADDRESS CREATED

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/04/1713 April 2017 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