- Company Overview for REYNOLDS CONSULTANTS LIMITED (03819823)
- Filing history for REYNOLDS CONSULTANTS LIMITED (03819823)
- People for REYNOLDS CONSULTANTS LIMITED (03819823)
- More for REYNOLDS CONSULTANTS LIMITED (03819823)
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) |
---|---|---|---|
22 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jun 2023 | AD01 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
19 Nov 2019 | AP01 | Appointment of Mrs Amanda Jane Butler as a director on 19 November 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Deborah Jane Anderson as a director on 19 November 2019 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Urs Wettstein as a person with significant control on 6 April 2016 | |
04 Apr 2017 | AD01 | Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
11 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jun 2015 | AP01 | Appointment of Miss Deborah Jane Anderson as a director on 1 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Jonathan David Parker as a director on 1 June 2015 |