REVERSE DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/11/2319 November 2023 Termination of appointment of Feng Tak Chin as a director on 2023-11-16

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

19/04/2019 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 16/04/2020

View Document

19/04/2019 April 2020 PSC'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 31/03/2020

View Document

19/04/2019 April 2020 PSC'S CHANGE OF PARTICULARS / SHARESENSE LIMITED / 16/04/2020

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM UNIT 6 JAMES WAY BLETCHLEY MILTON KEYNES MK1 1SU ENGLAND

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARESENSE LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY FENG CHIN

View Document

04/11/194 November 2019 DIRECTOR APPOINTED ANNE METTE NEWMAN

View Document

04/11/194 November 2019 DIRECTOR APPOINTED FLEUR NEWMAN

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/04/1624 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 6 JAMES WAY BLETCHLEY MILTON KEYNES MK1 1SU

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 15/02/2016

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 SECRETARY'S CHANGE OF PARTICULARS / FENG TAK CHIN / 31/01/2015

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 31/01/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / FENG TAK CHIN / 31/01/2015

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 10/02/2010

View Document

20/04/1020 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEWMAN / 10/02/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: TWYMAN HOUSE 2ND FLOOR 31/39 CAMDEN ROAD LONDON NW1 9LF

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 COMPANY NAME CHANGED REVERSE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/01/96

View Document

03/01/963 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

06/11/956 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

31/10/9531 October 1995 EXEMPTION FROM APPOINTING AUDITORS 05/09/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 NEW SECRETARY APPOINTED

View Document

08/07/948 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/04/947 April 1994 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