REINCARNATE LTD
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Registered office address changed from 223 Selhurst Road London SE25 6XY England to 18 Harold Road Lowestoft NR33 0EF on 2025-11-11 |
| 11/11/2511 November 2025 New | Cessation of Mary Mason as a person with significant control on 2025-11-01 |
| 11/11/2511 November 2025 New | Notification of Barry John De Rosa as a person with significant control on 2025-11-01 |
| 01/11/251 November 2025 New | Compulsory strike-off action has been discontinued |
| 01/11/251 November 2025 New | Compulsory strike-off action has been discontinued |
| 30/10/2530 October 2025 New | Accounts for a dormant company made up to 2024-11-30 |
| 30/10/2530 October 2025 New | Appointment of Mr Barry John De Rosa as a director on 2025-01-04 |
| 03/02/253 February 2025 | Notification of Mary Mason as a person with significant control on 2024-11-01 |
| 03/02/253 February 2025 | Cessation of Patricia Grech as a person with significant control on 2024-11-01 |
| 03/02/253 February 2025 | Termination of appointment of Patricia Grech as a director on 2025-01-20 |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 25/09/2425 September 2024 | Notification of Patricia Grech as a person with significant control on 2024-09-01 |
| 15/09/2415 September 2024 | Registered office address changed from , 185 Croydon Road, Caterham, CR3 6PH, England to 223 Selhurst Road London SE25 6XY on 2024-09-15 |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 26/06/2426 June 2024 | Micro company accounts made up to 2023-11-30 |
| 24/04/2424 April 2024 | Termination of appointment of Sarah De Rosa as a director on 2024-04-06 |
| 24/04/2424 April 2024 | Cessation of Sarah Patricia De Rosa as a person with significant control on 2024-04-06 |
| 24/04/2424 April 2024 | Appointment of Ms Mary Mason as a director on 2024-04-06 |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 31/07/2331 July 2023 | Registered office address changed from 223 Selhurst Road London SE25 6XY England to 185 Croydon Road Caterham CR3 6PH on 2023-07-31 |
| 27/07/2327 July 2023 | Change of details for Mrs Sarah Patricia De Rosa as a person with significant control on 2023-06-01 |
| 06/06/236 June 2023 | Confirmation statement made on 2022-11-30 with no updates |
| 23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
| 23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
| 22/03/2322 March 2023 | Micro company accounts made up to 2022-11-30 |
| 22/03/2322 March 2023 | Notification of Sarah De Rosa as a person with significant control on 2023-03-22 |
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 28/11/2228 November 2022 | Registered office address changed from 185 Croydon Road Caterham CR3 6PH England to 223 Selhurst Road London SE25 6XY on 2022-11-28 |
| 08/11/228 November 2022 | Registered office address changed from 223 Selhurst Road Selhurst SE25 6XY United Kingdom to 185 Croydon Road Caterham CR3 6PH on 2022-11-08 |
| 08/11/228 November 2022 | Termination of appointment of Barry De Rosa as a director on 2022-11-01 |
| 08/11/228 November 2022 | Appointment of Mrs Sarah De Rosa as a director on 2022-11-01 |
| 08/11/228 November 2022 | Cessation of Barry De Rosa as a person with significant control on 2022-11-01 |
| 24/10/2224 October 2022 | Notification of Barry De Rosa as a person with significant control on 2022-08-01 |
| 24/10/2224 October 2022 | Cessation of Sarah Patricia De Rosa as a person with significant control on 2022-08-16 |
| 24/10/2224 October 2022 | Appointment of Mr Barry De Rosa as a director on 2022-10-11 |
| 24/10/2224 October 2022 | Termination of appointment of Sarah Patricia De Rosa as a director on 2022-10-11 |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-11-30 with updates |
| 11/01/2211 January 2022 | Change of details for Sarah Patricia Vine as a person with significant control on 2021-12-30 |
| 11/01/2211 January 2022 | Director's details changed for Sarah Patricia Vine on 2021-12-30 |
| 06/12/216 December 2021 | Micro company accounts made up to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 11/11/2011 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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