REBOOT TRADING (MORAY) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Appointment of Mrs Catherine Mcallister as a director on 2024-01-25 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Termination of appointment of James Christopher King as a director on 2023-02-01 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/08/1717 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
04/04/174 April 2017 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER KING |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM YOUNG / 01/04/2014 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual return made up to 10 April 2011 with full list of shareholders |
24/11/1124 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WESTWATER |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | DIRECTOR APPOINTED MRS LOUISE FARISH |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | APPOINTMENT TERMINATED, SECRETARY SUSAN NOBLE |
07/05/107 May 2010 | SECRETARY APPOINTED MR WILLIAM GEORGE YOUNG |
07/05/107 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ADAM KEVIN MCGRATH / 10/04/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHARP WESTWATER / 10/04/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM YOUNG / 10/04/2010 |
07/05/107 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN NOBLE |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/04/0917 April 2009 | LOCATION OF REGISTER OF MEMBERS |
17/04/0917 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WESTWATER / 11/11/2008 |
17/04/0917 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | LOCATION OF DEBENTURE REGISTER |
17/04/0917 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NOBLE / 17/04/2009 |
17/04/0917 April 2009 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 9 GRESHOP ROAD GRESHOP INDUSTRIAL ESTATE FORRES MORAY IV36 3GU |
17/04/0917 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN NOBLE / 17/04/2009 |
12/09/0812 September 2008 | DIRECTOR APPOINTED WILLIAM YOUNG |
12/09/0812 September 2008 | DIRECTOR APPOINTED HILARY MAY LAMONT |
14/05/0814 May 2008 | DIRECTOR APPOINTED ROBERT WESTWATER |
12/05/0812 May 2008 | SECRETARY APPOINTED SUSAN NOBLE |
12/05/0812 May 2008 | DIRECTOR APPOINTED LEE MCGRATH |
09/05/089 May 2008 | CURRSHO FROM 10/04/2009 TO 31/03/2009 |
29/04/0829 April 2008 | DIRECTOR APPOINTED SUSAN NOBLE |
17/04/0817 April 2008 | APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD. |
17/04/0817 April 2008 | APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD. |
17/04/0817 April 2008 | APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD. |
10/04/0810 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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