Advanced company searchLink opens in new window

RE (SOE) LIMITED

Company number 02330299

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)
26 Jan 2024 TM01 Termination of appointment of Michael William Kimber as a director on 25 January 2024
16 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
29 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
29 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
01 Jul 2022 AA Full accounts made up to 31 December 2021
27 Jun 2022 CH01 Director's details changed for Ms Michele Ruth Tiley-Hill on 27 June 2022
27 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
02 Feb 2021 TM01 Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021
02 Feb 2021 AP01 Appointment of Corinne Crosnier as a director on 1 January 2021
02 Feb 2021 AP01 Appointment of Piers Jonathan Kelly as a director on 1 January 2021
02 Feb 2021 AP01 Appointment of Mr Michael William Kimber as a director on 1 January 2021
04 Jan 2021 TM01 Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020
13 Oct 2020 AA Full accounts made up to 31 December 2019
05 Oct 2020 TM01 Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
17 Apr 2020 AD03 Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR
17 Apr 2020 AD02 Register inspection address has been changed to 1-3 Strand London WC2N 5JR
09 Apr 2020 AP04 Appointment of Re Secretaries Limited as a secretary on 1 April 2020
09 Apr 2020 TM02 Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020