REOC COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
08/04/258 April 2025 | Amended total exemption full accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Notification of Jonathon Benjamin as a person with significant control on 2024-01-01 |
07/02/247 February 2024 | Change of details for Richard Edward Oliver Chalk as a person with significant control on 2024-01-01 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
06/05/226 May 2022 | Change of details for Richard Edward Oliver Chalk as a person with significant control on 2021-07-01 |
05/05/225 May 2022 | Change of details for Richard Edward Oliver Chalk as a person with significant control on 2021-07-01 |
05/05/225 May 2022 | Director's details changed for Richard Edward Oliver Chalk on 2022-05-05 |
05/05/225 May 2022 | Director's details changed for Richard Edward Oliver Chalk on 2021-07-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-04-29 with updates |
13/07/2113 July 2021 | Confirmation statement made on 2021-03-06 with updates |
13/07/2113 July 2021 | Appointment of Mr Jonathon Benjamin as a director on 2021-04-29 |
13/07/2113 July 2021 | Registered office address changed from 20-22 Eversley Road Bexhill on Sea East Sussex TN40 1HE to Mill House Liphook Road Haslemere Surrey GU27 3QE on 2021-07-13 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
31/05/1831 May 2018 | PSC'S CHANGE OF PARTICULARS / RICHARD EDWARD OLIVER CHALK / 06/12/2017 |
31/05/1831 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD OLIVER CHALK / 06/12/2017 |
29/05/1829 May 2018 | FIRST GAZETTE |
06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/05/1727 May 2017 | DISS40 (DISS40(SOAD)) |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
23/05/1723 May 2017 | FIRST GAZETTE |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD OLIVER CHALK / 13/12/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
06/08/086 August 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | SECRETARY APPOINTED COMPANY SECRETARIES SOUTH LIMITED |
24/07/0824 July 2008 | APPOINTMENT TERMINATED SECRETARY MACK BUSINESS SERVICES LIMITED |
04/07/084 July 2008 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM HILLCROFT, DARTFORD ROAD HORTON KIRBY KENT DA4 9HX |
08/03/078 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
08/08/068 August 2006 | NEW DIRECTOR APPOINTED |
08/08/068 August 2006 | NEW SECRETARY APPOINTED |
27/04/0627 April 2006 | SECRETARY RESIGNED |
27/04/0627 April 2006 | DIRECTOR RESIGNED |
06/03/066 March 2006 | 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