Advanced company searchLink opens in new window

REULEAUX LIMITED

Company number 12237282

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)
16 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
06 Feb 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 January 2024
27 Mar 2023 PSC01 Notification of Guy Redhead as a person with significant control on 21 March 2023
27 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
22 Mar 2023 PSC04 Change of details for Mr Guy Benjamin Redhead as a person with significant control on 21 March 2023
22 Mar 2023 PSC07 Cessation of Guy Benjamin Redhead as a person with significant control on 21 March 2023
22 Mar 2023 TM01 Termination of appointment of Guy Benjamin Redhead as a director on 21 March 2023
28 Feb 2023 AD01 Registered office address changed from 28 Edgar Road Winchester Hampshire SO23 9TN United Kingdom to The Homestead Hollowbrook Lane Chew Magna Bristol Somerset BS40 8th on 28 February 2023
28 Feb 2023 CH01 Director's details changed for Miss Rebecca Jayne Watson on 28 February 2023
21 Feb 2023 AA Micro company accounts made up to 31 October 2022
12 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
12 Mar 2022 CH01 Director's details changed for Miss Rebecca Jayne Watson on 12 March 2022
12 Mar 2022 PSC04 Change of details for Miss Rebecca Jayne Watson as a person with significant control on 12 March 2022
22 Feb 2022 AA Unaudited abridged accounts made up to 31 October 2021
07 Dec 2021 CH01 Director's details changed for Miss Rebecca Jayne Watson on 7 December 2021
07 Dec 2021 PSC04 Change of details for Miss Rebecca Jayne Watson as a person with significant control on 7 December 2021
30 Jun 2021 AA Micro company accounts made up to 31 October 2020
15 May 2021 AD01 Registered office address changed from 25 Packer Way Frenchay Bristol BS16 2GE United Kingdom to 28 Edgar Road Winchester Hampshire SO23 9TN on 15 May 2021
23 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
12 Feb 2020 PSC01 Notification of Kempton William Cannons as a person with significant control on 12 February 2020
12 Feb 2020 PSC04 Change of details for Miss Rebecca Jayne Watson as a person with significant control on 12 February 2020
12 Feb 2020 PSC01 Notification of Guy Benjamin Redhead as a person with significant control on 12 February 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 3
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 2