Advanced company searchLink opens in new window

REINFORCE GROUP LTD

Company number 09772020

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)
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
09 Aug 2023 AA Micro company accounts made up to 31 December 2022
25 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
23 Aug 2022 AA Micro company accounts made up to 31 December 2021
28 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
06 Sep 2021 AD01 Registered office address changed from C/O Wentworths & Associates Limited White Hart House Silwood Road Ascot Berkshire SL5 0PY England to 5 Cheapside Court Sunninghill Road Ascot SL5 7RF on 6 September 2021
24 May 2021 AA Micro company accounts made up to 31 December 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
15 Jul 2020 AA Micro company accounts made up to 31 December 2019
06 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
08 May 2018 AA Micro company accounts made up to 31 December 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
31 May 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
08 May 2017 AA Accounts for a dormant company made up to 30 September 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
19 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
13 Apr 2016 AP01 Appointment of Mr Anthony Watkin as a director on 12 April 2016
10 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted