REINVENT DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/1610 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 ADOPT ARTICLES 17/11/2014

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD MILNES WALKER / 27/08/2013

View Document

28/02/1428 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM
50 IVY ROAD, STIRCHLEY
BIRMINGHAM
WEST MIDLANDS
B30 2NU

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR STEFAN MICHAEL DAVIS

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 01/11/12 STATEMENT OF CAPITAL GBP 95

View Document

26/02/1326 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES WALKER

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

01/05/121 May 2012 SECRETARY APPOINTED MRS CAROLINE MARY ELEANOR DAVIS

View Document

02/03/122 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 02/12/11 STATEMENT OF CAPITAL GBP 85

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/11/102 November 2010 15/03/10 STATEMENT OF CAPITAL GBP 85

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIS / 04/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD MILNES WALKER / 04/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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