REIVERTECH LIMITED
Status | ACTIVE |
Company No. | 07732492 |
Category | Private Limited Company |
Incorporated | 08 Aug 2011 |
Age | 12 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
REIVERTECH LIMITED is an active private limited company with number 07732492. It was incorporated 12 years, 8 months, 21 days ago, on 08 August 2011. The company address is C/O Douglas Home & Co Ltd 8 Linnet Court C/O Douglas Home & Co Ltd 8 Linnet Court, Alnwick, NE66 2GD, Northumberland, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
Change date: 2022-05-16
New address: C/O Douglas Home & Co Ltd 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD
Old address: 19 Fenkle Street Alnwick Northumberland NE66 1HW
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type micro entity
Date: 17 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Old address: C/O Douglas Home & Co Limited 19 Fenkle Street Alnwick Northumberland NE66 1HW England
Change date: 2014-06-23
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-12
Old address: 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR United Kingdom
Documents
Change person director company with change date
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Michael Mccann
Change date: 2014-04-01
Documents
Change person director company with change date
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Laura D'agnese
Change date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Change registered office address company with date old address
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Address
Type: AD01
Old address: 21 Ascot Park Crosby Liverpool L23 2XH England
Change date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Appoint person director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr. Laura D'agnese
Documents
Change person director company with change date
Date: 09 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Michael Mccann
Change date: 2012-07-02
Documents
Change account reference date company current extended
Date: 07 Sep 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-08-31
Documents
Some Companies
36 MILL LANE,WELWYN,AL6 9ET
Number: | 10526130 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 202B, THE BIG PEG 120 VYSE STREET, HOCKLEY,BIRMINGHAM,B18 6ND
Number: | 10748457 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 10521341 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 RAILWAY STREET,LISBURN,BT28 1XP
Number: | NI054062 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 LAKE AVENUE,SOUTH SHIELDS,NE34 7AY
Number: | 11228946 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD BRIDGE GROUP HOLDINGS LIMITED
26 NEW STREET,ST. HELIER,JE2 3RA
Number: | FC035753 |
Status: | ACTIVE |
Category: | Other company type |