REYSON BADGER UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

20/08/2520 August 2025 NewRegistered office address changed from 61 Cranbrook Road Suite 9, 2nd Floor, Cranbrook House, Ilford IG1 4PG United Kingdom to Office 201,18a Great Portland Street London W1W 8QP on 2025-08-20

View Document

31/07/2531 July 2025 NewTermination of appointment of Sujatha Ravindranath as a director on 2025-04-01

View Document

31/07/2531 July 2025 NewAppointment of Mr Faisal Aslam as a director on 2025-04-01

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

31/07/2531 July 2025 NewNotification of Akash Aravind Mini Aravindakshan as a person with significant control on 2025-04-01

View Document

31/07/2531 July 2025 NewCessation of Sujatha Ravindranath as a person with significant control on 2025-04-01

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/09/2321 September 2023 Appointment of Mrs Sujatha Ravindranath as a director on 2022-04-29

View Document

21/09/2321 September 2023 Termination of appointment of Omar Malalla Mohamed Hasan Alali as a director on 2022-04-29

View Document

20/09/2320 September 2023 Registered office address changed from PO Box IG1 4PG Cranbrook Houses 61 Cranbrook Road Cranbrook Houses 61, Suite 9, 2nd Floor Ilford IG1 4PG England to 61 Cranbrook Road Suite 9, 2nd Floor, Cranbrook House, Ilford IG1 4PG on 2023-09-20

View Document

11/07/2311 July 2023 Cessation of Jithendranth Thunoli as a person with significant control on 2023-06-29

View Document

11/07/2311 July 2023 Notification of Sujatha Ravindranath as a person with significant control on 2022-04-29

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

02/07/232 July 2023 Cessation of Omar Malalla Mohamed Hasan Alali as a person with significant control on 2023-06-29

View Document

02/07/232 July 2023 Notification of Jithendranth Thunoli as a person with significant control on 2023-06-29

View Document

02/07/232 July 2023 Change of details for Mr Omar Malalla Mohamed Hasan Alali as a person with significant control on 2023-06-29

View Document

09/06/239 June 2023 Registered office address changed from 43 Frinton Mews Ilford London IG2 6JD England to PO Box IG1 4PG Cranbrook Houses 61 Cranbrook Road Cranbrook Houses 61, Suite 9, 2nd Floor Ilford IG1 4PG on 2023-06-09

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2229 April 2022 Incorporation

View Document


More Company Information
Recently Viewed
  • SECURANCA LIMITED


  • 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