Advanced company searchLink opens in new window

REER ELMI LIMITED

Company number 09478818

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)
20 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
25 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 Jan 2023 AD01 Registered office address changed from 12 Kings Avenue Burley Leeds West Yorkshire LS6 1QS England to 1 Hawkswood Place Leeds West Yorkshire LS5 3PD on 11 January 2023
30 Nov 2022 CH01 Director's details changed for Ms Faiza Mohamed Elmi on 30 November 2022
19 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Dec 2018 PSC01 Notification of Faiza Mohamed Elmi as a person with significant control on 31 December 2018
03 May 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2017 CS01 Confirmation statement made on 9 March 2017 with updates
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted