Advanced company searchLink opens in new window

REKA ADVENTURES LTD

Company number 12977258

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)
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
11 Sep 2023 AD01 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 11 September 2023
24 Jun 2023 AA Micro company accounts made up to 31 October 2022
30 May 2023 CH01 Director's details changed for Mr Ahmad Ruiz Bin Mohd Asri on 18 May 2023
30 May 2023 PSC04 Change of details for Mr Ahmad Ruiz Bin Mohd Asri as a person with significant control on 18 May 2023
28 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
23 Sep 2022 AD01 Registered office address changed from First Floor, Telecom House Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 23 September 2022
06 Jun 2022 CH01 Director's details changed for Ms Victoria Pei San Yap on 1 February 2022
06 Jun 2022 CH01 Director's details changed for Mr Ahmad Ruiz Bin Mohd Asri on 30 May 2022
06 Jun 2022 PSC04 Change of details for Mr Ahmad Ruiz Bin Mohd Asri as a person with significant control on 30 May 2022
06 Jun 2022 PSC04 Change of details for Ms Victoria Pei San Yap as a person with significant control on 1 February 2022
30 Mar 2022 AA Micro company accounts made up to 31 October 2021
11 Mar 2022 PSC04 Change of details for Mr Ahmad Ruiz Bin Mohd Asri as a person with significant control on 1 March 2022
11 Mar 2022 CH01 Director's details changed for Mr Ahmad Ruiz Bin Mohd Asri on 1 March 2022
21 Dec 2021 CH01 Director's details changed for Ms Victoria Pei San Yap on 21 December 2021
21 Dec 2021 PSC04 Change of details for Ms Victoria Pei San Yap as a person with significant control on 21 December 2021
04 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
16 Sep 2021 PSC04 Change of details for Mr Ahmad Ruiz Bin Mohd Asri as a person with significant control on 16 September 2021
16 Sep 2021 CH01 Director's details changed for Mr Ahmad Ruiz Bin Mohd Asri on 16 September 2021
06 Apr 2021 PSC01 Notification of Victoria Pei San Yap as a person with significant control on 6 April 2021
06 Apr 2021 PSC04 Change of details for Mr Ahmad Ruiz Bin Mohd Asri as a person with significant control on 6 April 2021
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 2
06 Apr 2021 AP01 Appointment of Ms Victoria Pei San Yap as a director on 6 April 2021
27 Jan 2021 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to First Floor, Telecom House Preston Road Brighton BN1 6AF on 27 January 2021