Advanced company searchLink opens in new window

R.E.A. HOLDINGS PLC

Company number 00671099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2025 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 19/06/2025
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2025 AA Group of companies' accounts made up to 31 December 2024
22 May 2025 AUD Auditor's resignation
03 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
21 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice period for general meeting other than an annual general meeting 06/06/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 May 2024 AA Group of companies' accounts made up to 31 December 2023
22 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of proposed purchases and sales 12/02/2024
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
15 Sep 2023 CH04 Secretary's details changed for R.E.A. Services Limited on 22 March 2022
21 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-company business 08/06/2023
  • RES10 ‐ Resolution of allotment of securities
03 May 2023 AA Group of companies' accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
20 Jul 2022 AD02 Register inspection address has been changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS99 6ZZ
19 Jul 2022 AD03 Register(s) moved to registered inspection location 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
12 Jul 2022 AP01 Appointment of Ms Mieke Sjelmiroziandra Djalil as a director on 4 July 2022
04 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
13 May 2022 AA Group of companies' accounts made up to 31 December 2021
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 82,990,882
24 Mar 2022 AD01 Registered office address changed from First Floor 32-36 Great Portland Street London W1W 8QX to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on 24 March 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
06 Jan 2022 TM01 Termination of appointment of Irene Chia as a director on 31 December 2021
29 Jun 2021 AD03 Register(s) moved to registered inspection location 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
28 Jun 2021 AD02 Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
28 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notiice prior to agm 10/06/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2021 AD03 Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA