M REINDL HUMAN CAPITAL LIMITED
Status | ACTIVE |
Company No. | 06782279 |
Category | Private Limited Company |
Incorporated | 05 Jan 2009 |
Age | 15 years, 5 months, 13 days |
Jurisdiction | England 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
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
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
Gazette filings brought up to date
Date: 03 Jun 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2021-01-06
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Halliday
Documents
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
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
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
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
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
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
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Halliday
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Halliday
Documents
Gazette filings brought up to date
Date: 11 Aug 2011
Category: Gazette
Type: DISS40
Documents
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
Appoint person director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mathias Reindl
Documents
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
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
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
Appoint person director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Conway Halliday
Documents
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
Change of name notice
Date: 10 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed james conway halliday
Documents
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
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed ian kenneth halliday
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director aderyn hurworth
Documents
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
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06370974 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODCUT, WOODCUT RD,FARNHAM,,GU10 4QF
Number: | 04569609 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 HARROWES MEADE,EDGWARE,HA8 8RS
Number: | 11826139 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
21 SANDRINGHAM ROAD SANDRINGHAM ROAD,LIVERPOOL,L13 8BX
Number: | 07574053 |
Status: | ACTIVE |
Category: | Private Limited Company |