RE10 RESTRUCTURING AND ADVISORY LIMITED
Status | ACTIVE |
Company No. | 03564276 |
Category | Private Limited Company |
Incorporated | 14 May 1998 |
Age | 26 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
RE10 RESTRUCTURING AND ADVISORY LIMITED is an active private limited company with number 03564276. It was incorporated 26 years, 22 days ago, on 14 May 1998. The company address is 58 Leman Street, London, E1 8EU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-22
New address: 58 Leman Street London E1 8EU
Old address: 112 Clerkenwell Road London EC1M 5SA England
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 13 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-10
Old address: C/O Re10 Devonshire House One Mayfair Place London W1J 8AJ England
New address: 112 Clerkenwell Road London EC1M 5SA
Documents
Cessation of a person with significant control
Date: 13 Sep 2022
Action Date: 03 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nimish Chandrakant Patel
Cessation date: 2019-01-03
Documents
Notification of a person with significant control
Date: 13 Sep 2022
Action Date: 03 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-01-03
Psc name: Re10 London Ltd
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Address
Type: AD01
Old address: 58 Hugh Street London SW1V 4ER England
New address: C/O Re10 Devonshire House One Mayfair Place London W1J 8AJ
Change date: 2022-07-13
Documents
Accounts with accounts type total exemption full
Date: 21 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Change account reference date company previous extended
Date: 06 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Cessation of a person with significant control
Date: 20 Jun 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-26
Psc name: Nisha Nimish Patel
Documents
Termination director company with name termination date
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nisha Nimish Patel
Termination date: 2018-06-20
Documents
Notification of a person with significant control
Date: 20 Jun 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-26
Psc name: Nimish Chandrakant Patel
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
New address: 58 Hugh Street London SW1V 4ER
Change date: 2017-11-08
Old address: Albemarle House 1 Albemarle Street 6th Floor London W1S 4HA
Documents
Resolution
Date: 12 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Oct 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Change person director company with change date
Date: 30 May 2015
Action Date: 05 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-05
Officer name: Mr Nimish Chandrakant Patel
Documents
Change person director company with change date
Date: 29 May 2015
Action Date: 05 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nisha Nimish Patel
Change date: 2015-04-05
Documents
Change person secretary company with change date
Date: 29 May 2015
Action Date: 05 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-05
Officer name: Mr Nimish Chandrakant Patel
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Address
Type: AD01
New address: Albemarle House 1 Albemarle Street 6Th Floor London W1S 4HA
Change date: 2015-04-02
Old address: 73 Regal Way Kenton Harrow Middlesex HA3 0SD
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Certificate change of name company
Date: 19 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kubix LIMITED\certificate issued on 19/06/14
Documents
Change of name notice
Date: 19 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 15 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 02 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Gazette filings brought up to date
Date: 20 Mar 2001
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 20 Mar 2001
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Accounts with accounts type dormant
Date: 07 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 26 Jan 2001
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; full list of members
Documents
Certificate change of name company
Date: 07 Apr 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the manhattan deli LIMITED\certificate issued on 08/04/99
Documents
Legacy
Date: 06 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 1998
Category: Address
Type: 287
Description: Registered office changed on 21/05/98 from: neways house 29 broadfield way buckhurst hill essex IG9 5AG
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE 1804 109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ
Number: | 10007868 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADEPT INTERNAL AUDIT SPECIALISTS LIMITED
16 16 THELMA ROAD,WEST MIDLANDS,DY4 9BG
Number: | 07621589 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAIN PROJECT ANALYTICS LIMITED
TEMPLEHILL,NEWMILNS,KA16 9LD
Number: | SC518706 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARKET HILL, CLARE,SUFFOLK,CO10 8NN
Number: | 04664384 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY
Number: | 10641160 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAM HOUSE,ROMFORD,RM1 1DR
Number: | 11441924 |
Status: | ACTIVE |
Category: | Private Limited Company |