Advanced company searchLink opens in new window

REGGIE SENSOR LIMITED

Company number 09812047

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)
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
  • GBP 79
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 100.00
11 Feb 2019 SH10 Particulars of variation of rights attached to shares
11 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
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