REPTILE RECOVERY AND DISCOVERY LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Paul Eric Young as a director on 2024-06-11

View Document

12/06/2412 June 2024 Appointment of Mr David Wood as a director on 2024-06-11

View Document

12/06/2412 June 2024 Notification of David Wood as a person with significant control on 2024-06-11

View Document

12/06/2412 June 2024 Termination of appointment of Casey Sistrunk as a director on 2024-06-11

View Document

12/06/2412 June 2024 Registered office address changed from 84 Station Road Ashington Northumberland NE63 8RN England to The Comet Building Birmingham Birmingham B26 3QJ on 2024-06-12

View Document

12/06/2412 June 2024 Cessation of Casey Sistrunk as a person with significant control on 2024-06-11

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-21 with updates

View Document

12/06/2412 June 2024 Cessation of Paul Eric Young as a person with significant control on 2024-06-11

View Document

25/02/2425 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-01-31

View Document

06/12/236 December 2023 Termination of appointment of Kacie Wood as a director on 2023-12-01

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Appointment of Miss Kacie Wood as a director on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Director's details changed for Mr Paul Eric Young on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mr Paul Eric Young as a person with significant control on 2023-02-16

View Document

13/02/2313 February 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 84 Station Road Ashington Northumberland NE63 8RN on 2023-02-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Incorporation

View Document


More Company Information