REARVALE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Registration of charge 101957980020, created on 2025-10-28 |
| 17/09/2517 September 2025 New | Confirmation statement made on 2025-09-11 with updates |
| 05/06/255 June 2025 | Current accounting period shortened from 2024-06-05 to 2024-06-04 |
| 07/05/257 May 2025 | Registration of charge 101957980019, created on 2025-05-01 |
| 07/05/257 May 2025 | Registration of charge 101957980018, created on 2025-05-01 |
| 06/03/256 March 2025 | Previous accounting period shortened from 2024-06-06 to 2024-06-05 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-09-11 with updates |
| 02/04/242 April 2024 | Registration of charge 101957980017, created on 2024-03-26 |
| 12/03/2412 March 2024 | Total exemption full accounts made up to 2023-05-31 |
| 06/03/246 March 2024 | Previous accounting period shortened from 2023-06-07 to 2023-06-06 |
| 15/12/2315 December 2023 | Registration of charge 101957980016, created on 2023-12-08 |
| 11/12/2311 December 2023 | Registration of charge 101957980015, created on 2023-12-08 |
| 08/12/238 December 2023 | Registration of charge 101957980014, created on 2023-12-08 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-09-11 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 11/05/2311 May 2023 | Registration of charge 101957980013, created on 2023-05-11 |
| 06/03/236 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 06/03/236 March 2023 | Previous accounting period shortened from 2022-06-08 to 2022-06-07 |
| 22/12/2222 December 2022 | Registration of charge 101957980010, created on 2022-12-21 |
| 22/12/2222 December 2022 | Registration of charge 101957980009, created on 2022-12-21 |
| 22/12/2222 December 2022 | Registration of charge 101957980012, created on 2022-12-21 |
| 22/12/2222 December 2022 | Registration of charge 101957980011, created on 2022-12-21 |
| 24/11/2224 November 2022 | Registration of charge 101957980008, created on 2022-11-23 |
| 12/10/2212 October 2022 | Registration of charge 101957980007, created on 2022-09-29 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-09-11 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 09/05/229 May 2022 | Registration of charge 101957980005, created on 2022-04-26 |
| 22/04/2222 April 2022 | Registration of charge 101957980004, created on 2022-04-13 |
| 14/04/2214 April 2022 | Registration of charge 101957980003, created on 2022-04-13 |
| 27/02/2227 February 2022 | Previous accounting period shortened from 2021-06-01 to 2021-05-31 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-09-11 with no updates |
| 03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
| 03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | Total exemption full accounts made up to 2020-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/08/2030 August 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 01/06/201 June 2020 | PREVSHO FROM 03/06/2019 TO 02/06/2019 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 02/03/202 March 2020 | PREVSHO FROM 04/06/2019 TO 03/06/2019 |
| 26/02/2026 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 101957980002 |
| 25/11/1925 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101957980001 |
| 05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MORDECHAI STEREN / 24/05/2016 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
| 04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MORDECHAI STEREN / 11/09/2019 |
| 04/11/194 November 2019 | CESSATION OF JOSEPH FELDMAN AS A PSC |
| 04/11/194 November 2019 | DIRECTOR APPOINTED MR MORDECHAI STEREN |
| 04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI STEREN / 24/05/2016 |
| 04/11/194 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH FELDMAN |
| 04/11/194 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECHAI STEREN |
| 04/11/194 November 2019 | APPOINTMENT TERMINATED, SECRETARY JUTTA FELDMAN |
| 21/08/1921 August 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | PREVSHO FROM 05/06/2018 TO 04/06/2018 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 04/03/194 March 2019 | PREVSHO FROM 06/06/2018 TO 05/06/2018 |
| 17/08/1817 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
| 18/05/1818 May 2018 | PREVSHO FROM 07/06/2017 TO 06/06/2017 |
| 14/03/1814 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUTTAH FELDMAN / 14/03/2018 |
| 23/02/1823 February 2018 | PREVSHO FROM 08/06/2017 TO 07/06/2017 |
| 22/02/1822 February 2018 | PREVEXT FROM 31/05/2017 TO 08/06/2017 |
| 13/09/1713 September 2017 | DISS40 (DISS40(SOAD)) |
| 12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FELDMAN |
| 12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 12/09/1712 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FELDMAN / 01/01/2017 |
| 08/08/178 August 2017 | FIRST GAZETTE |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 17/08/1617 August 2016 | DIRECTOR APPOINTED MR JOSEPH FELDMAN |
| 17/08/1617 August 2016 | SECRETARY APPOINTED MRS JUTTAH FELDMAN |
| 12/08/1612 August 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 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 |
| 24/05/1624 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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