- Company Overview for REAZN UK LIMITED (06164695)
- Filing history for REAZN UK LIMITED (06164695)
- People for REAZN UK LIMITED (06164695)
- Charges for REAZN UK LIMITED (06164695)
- More for REAZN UK LIMITED (06164695)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
01 May 2024 | AA | Full accounts made up to 31 December 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
31 May 2023 | CH01 | Director's details changed for Mr Claude Bever on 31 May 2023 | |
03 May 2023 | AA | Full accounts made up to 31 December 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
01 Jun 2022 | PSC07 | Cessation of Reazn Group S.A as a person with significant control on 31 May 2018 | |
31 May 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 31 May 2018 | |
30 May 2022 | PSC01 | Notification of Claude Bever as a person with significant control on 31 May 2018 | |
30 May 2022 | PSC01 | Notification of Bruno De Craene as a person with significant control on 31 May 2018 | |
29 Mar 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
01 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
28 Apr 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Mar 2020 | PSC05 | Change of details for Nfm Group S.A as a person with significant control on 18 February 2020 | |
15 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2020 | CONNOT | Change of name notice | |
26 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
14 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
14 Aug 2019 | MR04 | Satisfaction of charge 061646950003 in full | |
31 Jul 2019 | MR01 | Registration of charge 061646950006, created on 31 July 2019 | |
26 Jul 2019 | MR01 | Registration of charge 061646950005, created on 26 July 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Martin John Smith as a director on 24 June 2019 | |
21 Jun 2019 | MR04 | Satisfaction of charge 061646950004 in full |