THE REASSURANCE NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/04/2012 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/08/1920 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES GUY / 06/04/2017

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE GUY / 06/04/2017

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/09/188 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/08/173 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES GUY / 29/02/2016

View Document

29/02/1629 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LYNDSAY VAUSE / 05/02/2015

View Document

18/02/1518 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WENMAN

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED CATHERINE LYNDSAY VAUSE

View Document

22/02/1222 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WENMAN / 25/10/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/04/0619 April 2006 £ NC 1000/2000 01/02/0

View Document

19/04/0619 April 2006 NC INC ALREADY ADJUSTED 01/02/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

06/02/036 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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