Advanced company searchLink opens in new window

REEVE CAPITAL LIMITED

Company number 10310515

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)
12 Sep 2024 AD01 Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024
20 Aug 2024 AD01 Registered office address changed from 86 Aylward Road London SW20 9AF England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 20 August 2024
20 Aug 2024 LIQ02 Statement of affairs
20 Aug 2024 600 Appointment of a voluntary liquidator
20 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-08
31 Jan 2024 AA Micro company accounts made up to 15 April 2023
07 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
15 Jan 2023 AA Micro company accounts made up to 15 April 2022
27 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
15 Jan 2022 AA Micro company accounts made up to 15 April 2021
20 Sep 2021 PSC04 Change of details for Mr Oluwaseyi Elegbe as a person with significant control on 20 September 2021
20 Sep 2021 CH03 Secretary's details changed for Mr Oluwaseyi Elegbe on 20 September 2021
20 Sep 2021 CH01 Director's details changed for Mr Oluwaseyi Elegbe on 20 September 2021
17 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 15 April 2020
02 Oct 2020 AD01 Registered office address changed from 457a Kingston Road London SW20 8JP England to 86 Aylward Road London SW20 9AF on 2 October 2020
18 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
18 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
11 Jun 2019 AA Micro company accounts made up to 15 April 2019
06 Jan 2019 AD01 Registered office address changed from 45 Exbury Road London SE6 4NB United Kingdom to 457a Kingston Road London SW20 8JP on 6 January 2019
11 Jun 2018 TM01 Termination of appointment of Moyosoreoluwa Taiwo as a director on 11 June 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
04 May 2018 AA Micro company accounts made up to 15 April 2018
28 Feb 2018 AP01 Appointment of Mrs Moyosoreoluwa Taiwo as a director on 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates