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 Aug 2025 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
17 Jul 2025 |
PSC05 |
Change of details for Reform Uk Party Limited as a person with significant control on 10 July 2025
|
|
|
12 Jun 2025 |
AD01 |
Registered office address changed from , Milbank Tower 21-24 Millbank, London, SW1P 4QP, England to Millbank Tower 21-24 Millbank, London SW1P 4QP on 12 June 2025
|
|
|
12 Jun 2025 |
PSC05 |
Change of details for Reform 2025 Ltd as a person with significant control on 16 May 2025
|
|
|
16 May 2025 |
CERTNM |
Company name changed reform uk party LIMITED\certificate issued on 16/05/25
-
RES15 ‐
Change company name resolution on 2025-02-19
|
|
|
16 May 2025 |
CONNOT |
Change of name notice
|
|
|
11 Apr 2025 |
AD01 |
Registered office address changed from , 124 City Road, London, EC1V 2NX, England to Millbank Tower 21-24 Millbank, London SW1P 4QP on 11 April 2025
|
|
|
19 Feb 2025 |
CS01 |
Confirmation statement made on 19 February 2025 with updates
|
|
|
19 Feb 2025 |
PSC07 |
Cessation of Richard James Tice as a person with significant control on 19 February 2025
|
|
|
19 Feb 2025 |
PSC07 |
Cessation of Nigel Paul Farage as a person with significant control on 19 February 2025
|
|
|
19 Feb 2025 |
PSC02 |
Notification of Reform 2025 Ltd as a person with significant control on 19 February 2025
|
|
|
19 Feb 2025 |
TM02 |
Termination of appointment of Mehrtash A'zami as a secretary on 19 February 2025
|
|
|
30 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
22 Aug 2024 |
AD01 |
Registered office address changed from , 83 Victoria Street, London, SW1H 0HW, England to Millbank Tower 21-24 Millbank, London SW1P 4QP on 22 August 2024
|
|
|
20 Aug 2024 |
CS01 |
Confirmation statement made on 20 August 2024 with updates
|
|
|
16 Aug 2024 |
PSC04 |
Change of details for Mr Nigel Paul Farage as a person with significant control on 1 May 2024
|
|
|
15 Aug 2024 |
PSC01 |
Notification of Richard James Tice as a person with significant control on 1 May 2019
|
|
|
15 Aug 2024 |
TM01 |
Termination of appointment of Paul Richard Oakden as a director on 12 August 2024
|
|
|
12 Mar 2024 |
CS01 |
Confirmation statement made on 19 February 2024 with no updates
|
|
|
29 Sep 2023 |
AA |
Accounts for a small company made up to 31 December 2022
|
|
|
22 Mar 2023 |
CS01 |
Confirmation statement made on 19 February 2023 with no updates
|
|
|
30 Sep 2022 |
AA |
Accounts for a small company made up to 31 December 2021
|
|
|
06 Apr 2022 |
CS01 |
Confirmation statement made on 19 February 2022 with no updates
|
|
|
03 Nov 2021 |
AA |
Accounts for a small company made up to 31 December 2020
|
|
|
18 May 2021 |
RESOLUTIONS |
Resolutions
-
RES15 ‐
Change company name resolution on 2021-03-22
|
|