- Company Overview for REGGIE SENSOR LIMITED (09812047)
- Filing history for REGGIE SENSOR LIMITED (09812047)
- People for REGGIE SENSOR LIMITED (09812047)
- More for REGGIE SENSOR LIMITED (09812047)
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) |
---|---|---|---|
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 April 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 30 January 2019
|
|
11 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2019 | SH08 | Change of share class name or designation | |
06 Feb 2019 | AP01 | Appointment of Ms Lisa Jayne Wright as a director on 30 January 2019 | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
01 Oct 2018 | AD01 | Registered office address changed from Avenue Hq 17 Mann Island Liverpool L3 1BP England to Tudor House Welsh Row Nantwich Cheshire CW5 5EW on 1 October 2018 | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | AD01 | Registered office address changed from Tudor House 73 Welsh Row Nantwich Cheshire CW5 5EW United Kingdom to Avenue HQ 17 Mann Island Liverpool L3 1BP on 30 January 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
23 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates |