REPORTING SUPPORT TEAM LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2024-03-26

View Document

06/11/246 November 2024 Statement of affairs

View Document

20/09/2420 September 2024 Removal of liquidator by creditors

View Document

20/09/2420 September 2024 Removal of liquidator by creditors

View Document

21/06/2321 June 2023 Appointment of a voluntary liquidator

View Document

21/06/2321 June 2023 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-06-21

View Document

11/05/2311 May 2023 Removal of liquidator by creditors

View Document

11/05/2311 May 2023 Removal of liquidator by creditors

View Document

10/11/2210 November 2022 Registered office address changed from Jubilee House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of a voluntary liquidator

View Document

26/09/2226 September 2022 Liquidators' statement of receipts and payments to 2022-07-22

View Document

22/09/2122 September 2021 Liquidators' statement of receipts and payments to 2021-07-22

View Document

02/09/202 September 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/2010 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/2010 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 30 CROWN PLACE LIVERPOOL STREET LONDON EC2A 4EB ENGLAND

View Document

02/07/202 July 2020 COMPANY NAME CHANGED PENGUIN UMBRELLA LIMITED CERTIFICATE ISSUED ON 02/07/20

View Document

09/04/209 April 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN EDWARD THOMAS ST JOHN / 27/09/2019

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN EDWARD THOMAS ST. JOHN

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HOWARD JONES

View Document

29/07/1929 July 2019 PREVSHO FROM 30/09/2019 TO 31/05/2019

View Document

17/07/1917 July 2019 CESSATION OF OTTER GROUP HOLDINGS LIMITED AS A PSC

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 25 MATHEWS CLOSE HALSTEAD ESSEX CO9 2BJ ENGLAND

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES

View Document

03/06/193 June 2019 COMPANY NAME CHANGED PENGUIN PLUS LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR IAIN EDWARD THOMAS ST JOHN

View Document

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

View Accounts

16/10/1816 October 2018 DISS40 (DISS40(SOAD))

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OTTER GROUP HOLDINGS LIMITED

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/10/1815 October 2018 CESSATION OF OTTER GROUP LIMITED AS A PSC

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 FIRST GAZETTE

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 25 MATTHEWS CLOSE HALSTEAD ADDRESS LINE 5 CO9 2BJ UNITED KINGDOM

View Document

17/09/1517 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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