REAMPLUS LIMITED
Status | ACTIVE |
Company No. | 06011030 |
Category | Private Limited Company |
Incorporated | 27 Nov 2006 |
Age | 17 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
REAMPLUS LIMITED is an active private limited company with number 06011030. It was incorporated 17 years, 6 months, 23 days ago, on 27 November 2006. The company address is 1 Queens Parade 1 Queens Parade, London, N11 2DN.
Company Fillings
Termination director company with name termination date
Date: 21 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-11
Officer name: Kevin Robert Daley
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Termination secretary company with name termination date
Date: 14 Sep 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Katherine Daley
Termination date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Robert Daley
Appointment date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Appoint person secretary company with name date
Date: 31 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Laura Katherine Daley
Appointment date: 2017-10-20
Documents
Termination secretary company with name termination date
Date: 31 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-20
Officer name: Keira Daley
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change person secretary company with change date
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Keira Daley
Change date: 2013-11-29
Documents
Appoint person secretary company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Keira Daley
Documents
Termination secretary company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Liam Daley
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Appoint person secretary company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Liam Daley
Documents
Termination secretary company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Daley
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Daley
Change date: 2009-10-27
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 10/01/07 from: 41 chalton street london NW1 1JD
Documents
Resolution
Date: 10 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHRISTOPHER WALTHER HOLDING LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11316397 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASONS YARD 34 HIGH STREET,LONDON,SW19 5BY
Number: | 06907840 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA
Number: | 10296813 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON LODGE 21 CLARENDON ROAD,BIRMINGHAM,B16 9SD
Number: | 11458620 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAKESPEARE KITCHEN CATERING AND EVENTS LIMITED
20 SAXON CLOSE,STRATFORD-UPON-AVON,CV37 7DX
Number: | 11588949 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLERY COURT,LONDON,SE1 4BB
Number: | 03871123 |
Status: | ACTIVE |
Category: | Private Limited Company |