- Company Overview for REINFER LTD. (09569627)
- Filing history for REINFER LTD. (09569627)
- People for REINFER LTD. (09569627)
- More for REINFER LTD. (09569627)
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
|
|
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
|
|
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
|
|
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
|
|
27 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 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
|
|
25 Oct 2016 | SH02 | Sub-division of shares on 17 November 2015 | |
17 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |