REYCON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Notification of Paula Andrea Orrego Ayala as a person with significant control on 2025-04-10 |
10/04/2510 April 2025 | Change of details for Mr Richard Edward Yates as a person with significant control on 2025-04-10 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
19/03/2419 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
16/05/2316 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-10-31 |
07/02/227 February 2022 | Termination of appointment of Tracy Yates as a secretary on 2021-10-31 |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
15/12/2115 December 2021 | Change of share class name or designation |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-09-30 with updates |
19/07/2119 July 2021 | Appointment of Miss Paula Andrea Orrego Ayala as a director on 2020-11-01 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD YATES / 16/03/2018 |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD EDWARD YATES / 16/03/2018 |
04/06/184 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / TRACY YATES / 12/03/2018 |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 4 PERRY CLOSE WOODHOUSE EAVES LOUGHBOROUGH LEICESTERSHIRE LE12 8SB |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD YATES / 20/10/2009 |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/12/082 December 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/11/0728 November 2007 | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/11/048 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
30/10/0230 October 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
15/10/0115 October 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
11/06/0111 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
25/10/0025 October 2000 | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
22/08/0022 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
02/12/992 December 1999 | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS |
23/10/9823 October 1998 | SECRETARY RESIGNED |
23/10/9823 October 1998 | DIRECTOR RESIGNED |
23/10/9823 October 1998 | REGISTERED OFFICE CHANGED ON 23/10/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER |
23/10/9823 October 1998 | NEW DIRECTOR APPOINTED |
23/10/9823 October 1998 | NEW SECRETARY APPOINTED |
20/10/9820 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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