M REINDL HUMAN CAPITAL LIMITED

2 Church Lane 2 Church Lane, Upminster, RM14 3TU, Essex, England
StatusACTIVE
Company No.06782279
CategoryPrivate Limited Company
Incorporated05 Jan 2009
Age15 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

M REINDL HUMAN CAPITAL LIMITED is an active private limited company with number 06782279. It was incorporated 15 years, 5 months, 13 days ago, on 05 January 2009. The company address is 2 Church Lane 2 Church Lane, Upminster, RM14 3TU, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2022

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-06

Psc name: Mr Mathias Reindl

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2022

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-06

Psc name: Gisely Dias De Jesus

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-20

Officer name: Mrs Gisely Dias De Jesus

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gisely Dias De Jesus

Change date: 2019-07-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-12

Officer name: Mr Mathias Reindl

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

Old address: C/O John Mumford 160 Cranham Gardens Upminster Essex RM14 1JT

New address: 2 Church Lane Bulphan Upminster Essex RM14 3TU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mathias Reindl

Change date: 2013-04-01

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gisely Dias De Jesus

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Halliday

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-12

Old address: Unit 106 326 Kensal Road London W10 5BZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2012

Action Date: 01 May 2012

Category: Address

Type: AD01

Change date: 2012-05-01

Old address: 123 Pall Mall London SW1Y 5EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Halliday

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Halliday

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mathias Reindl

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-11

Old address: Unit G the Courtyard Dougrs Farm Lonesone Lane Reigate Surrey RH2 7QT

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Conway Halliday

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tui trading LIMITED\certificate issued on 10/08/10

Documents

View document PDF

Change of name notice

Date: 10 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette notice compulsary

Date: 18 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed james conway halliday

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 13/02/2009 from austin & associates unit 106 old gramophone works saga house 326 kensal road london W10 5BZ

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed ian kenneth halliday

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director aderyn hurworth

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 21/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 05 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARYL MCKAY LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06370974
Status:ACTIVE
Category:Private Limited Company

JTA RUBBER CO LIMITED

WOODCUT, WOODCUT RD,FARNHAM,,GU10 4QF

Number:04569609
Status:ACTIVE
Category:Private Limited Company

KOSHER TRANSPORT LIMITED

91 HARROWES MEADE,EDGWARE,HA8 8RS

Number:11826139
Status:ACTIVE
Category:Private Limited Company

LORY RAAI LTD

59 GLADSTONE ROAD,NORTHAMPTON,NN5 7EG

Number:09670039
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE CHIROPRACTIC LIMITED

9TH FLOOR,LEEDS,LS1 2JZ

Number:06180926
Status:ACTIVE
Category:Private Limited Company

STRAND LIVERPOOL LIMITED

21 SANDRINGHAM ROAD SANDRINGHAM ROAD,LIVERPOOL,L13 8BX

Number:07574053
Status:ACTIVE
Category:Private Limited Company

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