- Company Overview for REED WOLF LTD (11535010)
- Filing history for REED WOLF LTD (11535010)
- People for REED WOLF LTD (11535010)
- More for REED WOLF LTD (11535010)
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 |