REID GLOBAL TECH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Order of court to wind up |
| 13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
| 13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
| 28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
| 28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
| 16/01/2516 January 2025 | Application to strike the company off the register |
| 04/07/244 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 01/12/221 December 2022 | Certificate of change of name |
| 29/11/2229 November 2022 | Director's details changed for Mr Jason Reid on 2022-11-07 |
| 29/11/2229 November 2022 | Registered office address changed from 7 Bull Street Burnley BB11 1DW England to 22 Manchester Road Burnley Lancashire BB11 1HH on 2022-11-29 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 21/02/2221 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
| 16/12/2016 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/10/1923 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAY REID / 09/07/2019 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
| 09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JAY REID / 09/07/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 02/10/182 October 2018 | DISS40 (DISS40(SOAD)) |
| 01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAY REID / 01/10/2018 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
| 01/10/181 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JAY REID / 01/10/2018 |
| 18/09/1818 September 2018 | FIRST GAZETTE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/06/1729 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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