REABOLD SOUTHERN NORTH SEA LIMITED

The Broadgate Tower 8th Floor The Broadgate Tower 8th Floor, London, EC2A 2EW, England
StatusACTIVE
Company No.07905535
CategoryPrivate Limited Company
Incorporated11 Jan 2012
Age12 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

REABOLD SOUTHERN NORTH SEA LIMITED is an active private limited company with number 07905535. It was incorporated 12 years, 4 months, 7 days ago, on 11 January 2012. The company address is The Broadgate Tower 8th Floor The Broadgate Tower 8th Floor, London, EC2A 2EW, England.



Company Fillings

Confirmation statement with no updates

Date: 16 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: 29 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Old address: 30 Suite a Barnes High Street London SW13 9LW United Kingdom

New address: The Broadgate Tower 8th Floor Primrose Street London EC2A 2EW

Change date: 2023-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-03

Psc name: Comtrack Ventures Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-03

Psc name: Reabold Resources Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-03

Psc name: Gabriel Onnig Simonian

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simwell resources LIMITED\certificate issued on 05/01/23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Williams

Appointment date: 2023-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-03

Officer name: Mr Sachin Sharad Oza

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Thomas Connolly

Appointment date: 2023-01-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-03

Officer name: Mr Christopher Thomas Connolly

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-03

Officer name: Gabriel Onnig Simonian

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-03

Officer name: Hovnan Hampartsoumian

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-03

Officer name: Hovnan Hampartsoumian

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-28

Capital : 1,589 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robin Hughes

Termination date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Old address: 1C Barnes High Street Barnes London SW13 9LB

Change date: 2017-06-09

New address: 30 Suite a Barnes High Street London SW13 9LW

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 938 GBP

Date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 938 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Dr Gabriel Onnig Simonian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2015

Action Date: 05 Jan 2015

Category: Capital

Type: SH01

Capital : 904 GBP

Date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2013

Action Date: 07 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-07

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Guyatt

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-11

Officer name: Mr Hovnan Hampartsoumian

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-11

Officer name: Hovnan Hampartsoumian

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2012

Action Date: 12 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-12

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Guyatt

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2012

Action Date: 12 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-12

Capital : 85 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2012

Action Date: 12 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-12

Capital : 80 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Robin Hughes

Documents

View document PDF

Incorporation company

Date: 11 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARA CLEANING LIMITED

180 FOSSE ROAD SOUTH,LEICESTER,LE3 0FR

Number:11899443
Status:ACTIVE
Category:Private Limited Company

DAVID CANNON PROPERTIES LIMITED

LAWRENCE HOUSE,MILL HILL,NW7 3RH

Number:00634608
Status:ACTIVE
Category:Private Limited Company

JOE CATCHPOLE LTD

72 RENDLESHAM ROAD,IPSWICH,IP1 2LX

Number:09164158
Status:ACTIVE
Category:Private Limited Company

LE GRAND CHENE FREEHOLDERS LIMITED

5 LE GRAND CHENE TILBURSTOW HILL ROAD,GODSTONE,RH9 8LQ

Number:07354188
Status:ACTIVE
Category:Private Limited Company

NICHE CLIENT SERVICES LTD

HADLEIGH BUSINESS CENTRE SUITE 7,HADLEIGH,SS7 2BT

Number:05832087
Status:ACTIVE
Category:Private Limited Company

STITCHSMITH LIMITED

16 WEST BARNES LANE,LONDON,SW20 0BU

Number:08828906
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