REARVALE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewRegistration of charge 101957980020, created on 2025-10-28

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

05/06/255 June 2025 Current accounting period shortened from 2024-06-05 to 2024-06-04

View Document

07/05/257 May 2025 Registration of charge 101957980019, created on 2025-05-01

View Document

07/05/257 May 2025 Registration of charge 101957980018, created on 2025-05-01

View Document

06/03/256 March 2025 Previous accounting period shortened from 2024-06-06 to 2024-06-05

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-11 with updates

View Document

02/04/242 April 2024 Registration of charge 101957980017, created on 2024-03-26

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/03/246 March 2024 Previous accounting period shortened from 2023-06-07 to 2023-06-06

View Document

15/12/2315 December 2023 Registration of charge 101957980016, created on 2023-12-08

View Document

11/12/2311 December 2023 Registration of charge 101957980015, created on 2023-12-08

View Document

08/12/238 December 2023 Registration of charge 101957980014, created on 2023-12-08

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-11 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Registration of charge 101957980013, created on 2023-05-11

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/03/236 March 2023 Previous accounting period shortened from 2022-06-08 to 2022-06-07

View Document

22/12/2222 December 2022 Registration of charge 101957980010, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 101957980009, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 101957980012, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 101957980011, created on 2022-12-21

View Document

24/11/2224 November 2022 Registration of charge 101957980008, created on 2022-11-23

View Document

12/10/2212 October 2022 Registration of charge 101957980007, created on 2022-09-29

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Registration of charge 101957980005, created on 2022-04-26

View Document

22/04/2222 April 2022 Registration of charge 101957980004, created on 2022-04-13

View Document

14/04/2214 April 2022 Registration of charge 101957980003, created on 2022-04-13

View Document

27/02/2227 February 2022 Previous accounting period shortened from 2021-06-01 to 2021-05-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/08/2030 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 PREVSHO FROM 03/06/2019 TO 02/06/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 PREVSHO FROM 04/06/2019 TO 03/06/2019

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101957980002

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101957980001

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR MORDECHAI STEREN / 24/05/2016

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR MORDECHAI STEREN / 11/09/2019

View Document

04/11/194 November 2019 CESSATION OF JOSEPH FELDMAN AS A PSC

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR MORDECHAI STEREN

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI STEREN / 24/05/2016

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FELDMAN

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECHAI STEREN

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY JUTTA FELDMAN

View Document

21/08/1921 August 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 PREVSHO FROM 05/06/2018 TO 04/06/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

04/03/194 March 2019 PREVSHO FROM 06/06/2018 TO 05/06/2018

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

18/05/1818 May 2018 PREVSHO FROM 07/06/2017 TO 06/06/2017

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JUTTAH FELDMAN / 14/03/2018

View Document

23/02/1823 February 2018 PREVSHO FROM 08/06/2017 TO 07/06/2017

View Document

22/02/1822 February 2018 PREVEXT FROM 31/05/2017 TO 08/06/2017

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FELDMAN

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FELDMAN / 01/01/2017

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

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

View Accounts

17/08/1617 August 2016 DIRECTOR APPOINTED MR JOSEPH FELDMAN

View Document

17/08/1617 August 2016 SECRETARY APPOINTED MRS JUTTAH FELDMAN

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

24/05/1624 May 2016 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