HUNTER REIM LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

13/06/2513 June 2025 Termination of appointment of James Duncan Winter as a director on 2025-05-30

View Document

30/09/2430 September 2024 Appointment of Mr James Duncan Winter as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Kirsty Lorne Lukas as a director on 2024-09-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-09-30

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-09-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-09-30

View Document

08/02/228 February 2022 Termination of appointment of Mark Summers Hunter as a director on 2022-01-31

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-09-30

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

30/07/2030 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY BIRKETT-JONES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY HUMBLE

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR ANDREW GRANT HUNTER MOFFAT

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

27/04/1827 April 2018 ADOPT ARTICLES 17/04/2018

View Document

19/01/1819 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1819 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 820690

View Document

16/01/1816 January 2018 STATEMENT BY DIRECTORS

View Document

16/01/1816 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 130260

View Document

16/01/1816 January 2018 REDUCE ISSUED CAPITAL 31/12/2017

View Document

16/01/1816 January 2018 SOLVENCY STATEMENT DATED 31/12/17

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR HENRY WILLIAM HUMBLE

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR JEREMY MICHAEL BIRKETT-JONES

View Document

05/01/185 January 2018 SECRETARY APPOINTED MRS KIRSTY LORNE LUKAS

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MRS KIRSTY LORNE LUKAS

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR HENRY CHARLES ABRAM

View Document

22/08/1722 August 2017 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 25 NORTH ROW LONDON W1K 6DJ UNITED KINGDOM

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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