REUTER SIMKIN LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewTermination of appointment of Francesca Mary Robinson as a director on 2025-09-16

View Document

06/08/256 August 2025 Registered office address changed from 62 Queen Street London EC4R 1EB to Basildon House 7-11 Moorgate London EC2R 6AF on 2025-08-06

View Document

14/07/2514 July 2025 Accounts for a small company made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Termination of appointment of Peter John Hearn as a director on 2024-10-02

View Document

02/10/242 October 2024 Appointment of Mr Simon James Murphy as a director on 2024-10-02

View Document

11/06/2411 June 2024 Accounts for a small company made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

01/08/231 August 2023 Accounts for a small company made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/10/223 October 2022 Appointment of Mr Laurence Krafchik as a secretary on 2022-09-27

View Document

03/10/223 October 2022 Termination of appointment of Ian Donald Moss as a secretary on 2022-09-27

View Document

03/10/223 October 2022 Termination of appointment of Ian Donald Moss as a director on 2022-09-27

View Document

03/10/223 October 2022 Appointment of Mr Laurence Krafchik as a director on 2022-09-27

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM
28 ESSEX STREET
LONDON
WC2R 3AX

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MR IAN DONALD MOSS

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY PAUL WEBSTER

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0810 October 2008 COMPANY NAME CHANGED E.R.C. INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/10/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 AUDITOR'S RESIGNATION

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: G OFFICE CHANGED 15/01/98 5 BREAMS BUILDINGS CHANCERY LANE LONDON EC4V 1DY

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/961 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 EXEMPTION FROM APPOINTING AUDITORS 20/10/94

View Document

30/10/9430 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/03/947 March 1994 28/02/94 NO MEM CHANGE NOF

View Document

07/03/947 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/926 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

14/02/9214 February 1992 ALTER MEM AND ARTS 15/01/92

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: G OFFICE CHANGED 29/01/92 C/O ARRAM BERLYN GARDNER HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

28/01/9228 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

14/08/9114 August 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: G OFFICE CHANGED 19/07/91 MORTIMER HOUSE 37/41 MORTIMER STREET LONDON W1N 7RJ

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

21/11/8921 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 NC INC ALREADY ADJUSTED

View Document

11/08/8911 August 1989 � NC 1000/1000000 03/0

View Document

14/07/8914 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 COMPANY NAME CHANGED SHELFCO (NO. 361) LIMITED CERTIFICATE ISSUED ON 14/07/89

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: G OFFICE CHANGED 15/06/89 50 STRATTON STREET LONDON W1X 5FL

View Document

28/02/8928 February 1989 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