FULL REPTILE LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Change of details for Mr Daniel Mark Hardy as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Daniel Mark Hardy on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mrs Veronica Macedo Hardy on 2024-08-12

View Document

02/08/242 August 2024 Registered office address changed from C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF England to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 2024-08-02

View Document

24/04/2424 April 2024 Termination of appointment of Wadeah Atef Alameddine as a director on 2024-04-01

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Appointment of Mrs Veronica Hardy as a director on 2023-04-06

View Document

26/07/2326 July 2023 Change of share class name or designation

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR WADEAH ATEF ALAMEDDINE

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 44A GEDLING ROAD NOTTINGHAM NG4 3FH ENGLAND

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK HARDY / 01/03/2016

View Document

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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