Advanced company searchLink opens in new window

REED WOLF LTD

Company number 11535010

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)
13 Mar 2024 RP05 Registered office address changed to PO Box 4385, 11535010 - Companies House Default Address, Cardiff, CF14 8LH on 13 March 2024
23 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with updates
14 Nov 2023 CH01 Director's details changed for Mr Arpad Czimbalmos on 13 November 2023
14 Nov 2023 AD01 Registered office address changed from No 5, the Round House Dormans Park Road East Grinstead RH19 2EN England to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 14 November 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 August 2023
19 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
19 Aug 2023 PSC01 Notification of Arpad Czimbalmos as a person with significant control on 19 August 2023
19 Aug 2023 PSC07 Cessation of Lilla Maria Beres as a person with significant control on 19 August 2023
19 Aug 2023 TM01 Termination of appointment of Lilla Maria Beres as a director on 19 August 2023
19 Aug 2023 AP01 Appointment of Mr Arpad Czimbalmos as a director on 19 August 2023
15 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
15 Mar 2023 AD01 Registered office address changed from Unit a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA England to No 5, the Round House Dormans Park Road East Grinstead RH19 2EN on 15 March 2023
14 Sep 2022 AA Total exemption full accounts made up to 31 August 2022
22 Aug 2022 AD01 Registered office address changed from Unit a28-30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA England to Unit a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA on 22 August 2022
26 May 2022 AD01 Registered office address changed from Marshall House Ring Way Preston PR1 2QD United Kingdom to Unit a28-30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA on 26 May 2022
09 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
17 Jan 2022 AA Unaudited abridged accounts made up to 31 August 2021
26 May 2021 AA Micro company accounts made up to 31 August 2020
01 Mar 2021 PSC01 Notification of Lilla Maria Beres as a person with significant control on 1 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
01 Mar 2021 AP01 Appointment of Mrs Lilla Maria Beres as a director on 1 March 2021
01 Mar 2021 TM01 Termination of appointment of Arpad Czimbalmos as a director on 1 March 2021
01 Mar 2021 PSC07 Cessation of Arpad Czimbalmos as a person with significant control on 1 March 2021
15 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with updates
15 Oct 2020 TM01 Termination of appointment of Andras Mocsary as a director on 14 October 2020