RE10 RESTRUCTURING AND ADVISORY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/03/2528 March 2025 Registered office address changed from 58 Leman Street London E1 8EU England to Suite 35 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-03-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/09/2322 September 2023 Registered office address changed from 112 Clerkenwell Road London EC1M 5SA England to 58 Leman Street London E1 8EU on 2023-09-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

10/02/2310 February 2023 Registered office address changed from C/O Re10 Devonshire House One Mayfair Place London W1J 8AJ England to 112 Clerkenwell Road London EC1M 5SA on 2023-02-10

View Document

13/09/2213 September 2022 Cessation of Nimish Chandrakant Patel as a person with significant control on 2019-01-03

View Document

13/09/2213 September 2022 Notification of Re10 London Ltd as a person with significant control on 2019-01-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/05/2221 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/07/2024 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

06/01/206 January 2020 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

03/01/193 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIMISH CHANDRAKANT PATEL

View Document

20/06/1820 June 2018 CESSATION OF NISHA NIMISH PATEL AS A PSC

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR NISHA PATEL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM ALBEMARLE HOUSE 1 ALBEMARLE STREET 6TH FLOOR LONDON W1S 4HA

View Document

12/10/1712 October 2017 COMPANY NAME CHANGED INTERFINANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/10/17

View Document

12/10/1712 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMISH CHANDRAKANT PATEL / 05/04/2015

View Document

30/05/1530 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NISHA NIMISH PATEL / 05/04/2015

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NIMISH CHANDRAKANT PATEL / 05/04/2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 73 REGAL WAY KENTON HARROW MIDDLESEX HA3 0SD

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED KUBIX LIMITED CERTIFICATE ISSUED ON 19/06/14

View Document

19/06/1419 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/07/1119 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

20/03/0120 March 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

13/03/0113 March 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

26/01/0126 January 2001 APPLICATION FOR STRIKING-OFF

View Document

09/06/009 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 COMPANY NAME CHANGED THE MANHATTAN DELI LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: NEWAYS HOUSE 29 BROADFIELD WAY BUCKHURST HILL ESSEX IG9 5AG

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 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