RESERVE LABS LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/06/2419 June 2024 Director's details changed for Mr Jurij Zidar on 2024-06-18

View Document

19/06/2419 June 2024 Director's details changed for Mr Jurij Zidar on 2024-06-18

View Document

18/06/2418 June 2024 Notification of Jurij Zidar as a person with significant control on 2024-06-17

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

17/06/2417 June 2024 Termination of appointment of Richard Paul Welsh as a director on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of Mr Jurij Zidar as a director on 2024-06-17

View Document

17/06/2417 June 2024 Certificate of change of name

View Document

17/06/2417 June 2024 Cessation of Stuart Mcbain as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Stuart Mcbain as a director on 2024-06-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Registered office address changed from Stuart Mcbain Ltd 18 Century Building, Tower Street Liverpool L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 2023-03-09

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

12/11/2212 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 CESSATION OF RICHARD PAUL WELSH AS A PSC

View Document

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MCBAIN

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR STUART MCBAIN

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

08/04/208 April 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/04/195 April 2019 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