REID GLOBAL TECH LTD

Company Documents

DateDescription
04/03/254 March 2025 Order of court to wind up

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Certificate of change of name

View Document

29/11/2229 November 2022 Director's details changed for Mr Jason Reid on 2022-11-07

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

16/12/2016 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/10/1923 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY REID / 09/07/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAY REID / 09/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 DISS40 (DISS40(SOAD))

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY REID / 01/10/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAY REID / 01/10/2018

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1729 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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