- Company Overview for REEDON TECHNOLOGIES PVT LTD (08775902)
- Filing history for REEDON TECHNOLOGIES PVT LTD (08775902)
- People for REEDON TECHNOLOGIES PVT LTD (08775902)
- More for REEDON TECHNOLOGIES PVT LTD (08775902)
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) |
---|---|---|---|
15 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
31 Oct 2023 | AD01 | Registered office address changed from 20 20 Leith Way Anfield Liverpool L6 0BF England to 20 Leith Way Anfield Liverpool L6 0BF on 31 October 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from 14 Esher Road Liverpool L6 6DF England to 20 20 Leith Way Anfield Liverpool L6 0BF on 31 October 2023 | |
01 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
18 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
30 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
21 Jan 2021 | PSC07 | Cessation of Teena Jacob Cheriyakatayath Jacob as a person with significant control on 12 December 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of Teena Jacob Cheriyakatayath Jacob as a director on 12 December 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
27 Nov 2019 | CH01 | Director's details changed for Mr Mohamed Buhari Habibur Rahman on 27 November 2019 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Jul 2018 | AD01 | Registered office address changed from 58 Gladstone Avenue Woodgreen N22 6LL to 14 Esher Road Liverpool L6 6DF on 7 July 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
27 Nov 2017 | PSC01 | Notification of Teena Jacob Cheriyakatayath Jacob as a person with significant control on 6 April 2016 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
07 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |