Advanced company searchLink opens in new window

REINFER LTD.

Company number 09569627

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)
05 Mar 2018 AP01 Appointment of Mr Mario Branciforti as a director on 24 January 2018
05 Mar 2018 PSC07 Cessation of Edward Arthur Lester Challis as a person with significant control on 24 January 2018
05 Mar 2018 TM01 Termination of appointment of David Barber as a director on 24 January 2018
05 Mar 2018 SH03 Purchase of own shares.
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 143.46348
  • ANNOTATION Clarification a second filed SH01 was registered on 28/08/2018.
09 Feb 2018 AD01 Registered office address changed from Techub London @ Campus 4-5 Bonhill Street London EC2A 4BX United Kingdom to Mindspace Whitechapel 114 Whitechapel High Street London E1 7PT on 9 February 2018
09 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The "buyback contract" 24/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Dec 2017 PSC04 Change of details for Marius Ionut Cobzarenco as a person with significant control on 13 November 2017
13 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2017
  • GBP 120.31888
29 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
29 Sep 2017 CH01 Director's details changed for Mr Edward Arthur Lester Challis on 24 August 2017
07 Sep 2017 PSC04 Change of details for Mr Edward Arthur Lester Challis as a person with significant control on 1 August 2017
04 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 August 2016
  • GBP 115.11765
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 120.31888
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 115.11765
  • ANNOTATION Clarification a second filed SH01 was registered on 04/08/2017.
25 Oct 2016 SH02 Sub-division of shares on 17 November 2015
17 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 17/11/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2016 SH08 Change of share class name or designation
14 Oct 2016 SH10 Particulars of variation of rights attached to shares
05 Oct 2016 CS01 Confirmation statement made on 24 August 2016 with updates
03 May 2016 AD01 Registered office address changed from Flat 60 Vanilla and Sesame Court Curlew Street London SE1 2NN to Techub London @ Campus 4-5 Bonhill Street London EC2A 4BX on 3 May 2016
25 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
25 Aug 2015 AD01 Registered office address changed from Flat 60 Vanilla and Sesame Court Curlew Street Curlew Street London SE1 2NN England to Flat 60 Vanilla and Sesame Court Curlew Street London SE1 2NN on 25 August 2015