REZNIOR LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Registered office address changed from 67 Clarendon Street Portsmouth PO1 4HZ United Kingdom to Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on 2024-07-29

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-04-05

View Document

15/01/2415 January 2024 Previous accounting period shortened from 2023-08-31 to 2023-04-05

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

02/05/232 May 2023 Registered office address changed from 67 Clarendon Street Portsmouth Hampshire PO1 4NZ United Kingdom to 67 Clarendon Street Portsmouth PO1 4HZ on 2023-05-02

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/02/238 February 2023 Registered office address changed from 24 Hardwick Street, Rotherham South Yorkshire S65 3QP United Kingdom to 67 Clarendon Street Portsmouth Hampshire PO1 4NZ on 2023-02-08

View Document

03/01/233 January 2023 Appointment of Mrs Maria Fe Lopez as a director on 2022-08-26

View Document

03/01/233 January 2023 Termination of appointment of Lauren Giles as a director on 2022-08-26

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