REIFY LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

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

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM APT 5 CHADWICK HOUSE 456 STATION ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8EX ENGLAND

View Document

03/06/183 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

04/03/174 March 2017 COMPANY NAME CHANGED TENWICK TRADING LIMITED CERTIFICATE ISSUED ON 04/03/17

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 6 HINCHWICK COURT DORRIDGE SOLIHULL WEST MIDLANDS B93 8DF

View Document

13/06/1613 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE GREENWOOD

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

12/02/1212 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/05/1128 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE GREENWOOD / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COLIN GREENWOOD / 17/01/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 2 BRANCASTER CLOSE AMINGTON TAMWORTH STAFFORDSHIRE B77 3QD

View Document

14/06/0914 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

24/03/0824 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: CASTLEWOOD HOUSE 1ST FLOOR 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

22/05/0622 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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