THE READING AGENT LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Appointment of Ms Sophie Lloyd as a director on 2025-04-01 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-12-31 |
12/04/2412 April 2024 | Change of details for Mr Matthew James Broadis Barrell as a person with significant control on 2024-04-11 |
12/04/2412 April 2024 | Director's details changed for Mr Matthew James Broadis Barrell on 2024-04-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-10 with updates |
16/12/2216 December 2022 | Registered office address changed from 27 Skylark Way Shinfield Reading RG2 9AD England to 10 Beech Court Hurst Reading RG10 0RQ on 2022-12-16 |
07/04/227 April 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
11/12/2011 December 2020 | 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