REUSEAWORLD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Notification of Hammertime Auctions Limited as a person with significant control on 2024-12-31 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-24 with no updates |
14/04/2514 April 2025 | Cessation of Mark Fitzgerald as a person with significant control on 2025-04-14 |
14/04/2514 April 2025 | Cessation of Robert Oliver Anthony Almond as a person with significant control on 2022-08-22 |
14/04/2514 April 2025 | Notification of Hammer Time Auctions Ltd as a person with significant control on 2022-08-16 |
29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/06/2417 June 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-03-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Notification of Mark Fitzgerald as a person with significant control on 2023-09-21 |
18/10/2318 October 2023 | Termination of appointment of Amelia Therese Hollier as a director on 2023-10-18 |
18/10/2318 October 2023 | Cessation of Amelia Therese Hollier as a person with significant control on 2023-10-18 |
16/08/2316 August 2023 | Appointment of Mr Mark Fitzgerald as a director on 2023-08-16 |
06/07/236 July 2023 | Change of details for Mrs Amelia Therese Hollier as a person with significant control on 2022-08-16 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
24/03/2324 March 2023 | Cessation of Robert Owen Hollier as a person with significant control on 2022-08-16 |
24/03/2324 March 2023 | Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to 5 Pywell Rd Willowbrook Ind. Estate Corby Northamt Pywell Road Willowbrook East Industrial Estate Corby NN17 5XJ on 2023-03-24 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with updates |
24/03/2324 March 2023 | Notification of Robert Oliver Anthony Almond as a person with significant control on 2022-08-16 |
24/03/2324 March 2023 | Termination of appointment of Robert Owen Hollier as a director on 2023-03-17 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/04/2119 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
09/01/209 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
15/01/1915 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
02/05/182 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
24/03/1824 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/04/176 April 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL SIMONS |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
18/05/1618 May 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM LE CABANON RANDWICK STROUD GLOUCESTERSHIRE GL6 6HJ |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
06/05/156 May 2015 | PREVSHO FROM 31/03/2015 TO 30/09/2014 |
13/04/1513 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/03/1424 March 2014 | 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