Advanced company searchLink opens in new window

REEVES ACCOUNTS LIMITED

Company number 08321204

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)
27 Mar 2024 AA Micro company accounts made up to 31 December 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2022 MR01 Registration of charge 083212040001, created on 27 September 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
26 Jul 2022 PSC07 Cessation of Kwasar Group Llp as a person with significant control on 30 June 2022
26 Jul 2022 PSC04 Change of details for Mrs Sarah Anne White as a person with significant control on 30 June 2022
26 Jul 2022 PSC01 Notification of Allan Anthony Reeves as a person with significant control on 30 June 2022
26 Jul 2022 TM01 Termination of appointment of Klaus Schottler as a director on 30 June 2022
04 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2022 CS01 Confirmation statement made on 6 December 2021 with updates
03 Mar 2022 PSC07 Cessation of Allan Anthony Reeves as a person with significant control on 1 July 2021
03 Mar 2022 PSC02 Notification of Kwasar Group Llp as a person with significant control on 1 July 2021
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 100
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 AP01 Appointment of Mr Klaus Schottler as a director on 1 July 2021
31 Mar 2021 AD01 Registered office address changed from 5th Floor, the Grange 100 High Street Southgate London N14 6BN England to 5th Floor the Grange 100 High Street Southgate London N14 6BN on 31 March 2021
29 Mar 2021 AD01 Registered office address changed from 1210 Parkview Arlington Business Park Theale Berkshire RG7 4TY England to 5th Floor, the Grange 100 High Street Southgate London N14 6BN on 29 March 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
09 Jan 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
25 Apr 2019 AP01 Appointment of Mrs Sarah Anne White as a director on 6 April 2019
06 Mar 2019 AA Micro company accounts made up to 31 December 2018