REED HOLDINGS LIMITED

M & E House M & E House, Surbiton, KT6 7RQ, Surrey, United Kingdom
StatusACTIVE
Company No.03862990
CategoryPrivate Limited Company
Incorporated21 Oct 1999
Age24 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

REED HOLDINGS LIMITED is an active private limited company with number 03862990. It was incorporated 24 years, 7 months, 22 days ago, on 21 October 1999. The company address is M & E House M & E House, Surbiton, KT6 7RQ, Surrey, United Kingdom.



Company Fillings

Capital return purchase own shares

Date: 13 Mar 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 Feb 2024

Action Date: 19 Feb 2024

Category: Capital

Type: SH06

Date: 2024-02-19

Capital : 166 GBP

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-19

Psc name: Mr Colin Michael Carey

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert James Harwood

Change date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-19

Officer name: Colin Michael Carey

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Michael Carey

Termination date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-31

Made up date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-10

Officer name: Mr Robert James Harwood

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-10

Psc name: Mr Robert James Harwood

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert James Harwood

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 28 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-28

Officer name: Mr Robert James Harwood

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Old address: 1st Floor 135 Red Lion Road Surbiton Surrey KT6 7RQ

New address: M & E House 135 Red Lion Road Surbiton Surrey KT6 7RQ

Change date: 2019-03-26

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-21

Officer name: Mr Colin Michael Carey

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Colin Michael Carey

Change date: 2019-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Michael Carey

Change date: 2019-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / colin carey / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 22/11/06 from: 37 station road sutton surrey SM2 6DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/03/04--------- £ si 33@1=33 £ ic 100/133

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/03/03--------- £ si 67@1=67 £ ic 100/167

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/00; full list of members; amend

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 07/12/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 31/03/01

Documents

View document PDF

Incorporation company

Date: 21 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED CONTROL ELECTRICAL LTD

20 LEWIS STREET,PEMBROKE DOCK,SA72 6DD

Number:11312401
Status:ACTIVE
Category:Private Limited Company

DHL GBS (UK) LIMITED

OCEAN HOUSE,BRACKNELL,RG12 1AN

Number:01598313
Status:ACTIVE
Category:Private Limited Company

EVERY SENSATION CARE LTD

FALCON HOUSE 57A RADFORD ROAD,NOTTINGHAM,NG7 5DR

Number:09600407
Status:ACTIVE
Category:Private Limited Company

FLIGHTDECKSIMULATOR LIMITED

THE OLD BOOKING OFFICE STATION APPROACH,LINCOLN,LN1 2HB

Number:09187549
Status:ACTIVE
Category:Private Limited Company

PRODIGIES OF NATURE LIMITED

ENTERPRISE CENTRE 639 HIGH ROAD,LONDON,N17 8AA

Number:10802900
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE DEVON FEDERATION OF YOUNG FARMERS CLUBS

AMORY BUILDING,EXETER,EX6 6JH

Number:04699221
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source