REGGIE SENSOR LIMITED
Status | ACTIVE |
Company No. | 09812047 |
Category | Private Limited Company |
Incorporated | 06 Oct 2015 |
Age | 8 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
REGGIE SENSOR LIMITED is an active private limited company with number 09812047. It was incorporated 8 years, 7 months, 30 days ago, on 06 October 2015. The company address is Tudor House Tudor House, Nantwich, CW5 5EW, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date company previous extended
Date: 19 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Capital allotment shares
Date: 18 Feb 2019
Action Date: 29 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-29
Capital : 79 GBP
Documents
Capital allotment shares
Date: 18 Feb 2019
Action Date: 30 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-30
Capital : 100.00 GBP
Documents
Capital variation of rights attached to shares
Date: 11 Feb 2019
Category: Capital
Type: SH10
Documents
Resolution
Date: 11 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Feb 2019
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Jayne Wright
Appointment date: 2019-01-30
Documents
Accounts with accounts type dormant
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
New address: Tudor House Welsh Row Nantwich Cheshire CW5 5EW
Change date: 2018-10-01
Old address: Avenue Hq 17 Mann Island Liverpool L3 1BP England
Documents
Resolution
Date: 30 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-30
Old address: Tudor House 73 Welsh Row Nantwich Cheshire CW5 5EW United Kingdom
New address: Avenue HQ 17 Mann Island Liverpool L3 1BP
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type dormant
Date: 23 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Termination director company with name termination date
Date: 02 Jan 2016
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-11
Officer name: Mark Vincent Williams
Documents
Change account reference date company current extended
Date: 08 Oct 2015
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2017-03-31
Documents
Some Companies
ACADEMY FOR MATHS AND TUITION LTD
HOPE PARK BUSINESS CENTRE,BRADFORD,BD5 8HB
Number: | 09324648 |
Status: | ACTIVE |
Category: | Private Limited Company |
80-83 LONG LANE,LONDON,EC1A 9ET
Number: | 10913691 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARDSWELL COURT MANAGEMENT COMPANY LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 04103458 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSBY PREMIER STAMPINGS LIMITED
SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 01737970 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL IMPACT CONSULTANCY LIMITED
159 MIDDLETON HALL ROAD,BIRMINGHAM,B30 1AS
Number: | 09939756 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDING'S AGRICULTURAL SERVICES LIMITED
SUITE 1, INVICTA BUSINESS CENTRE MONUMENT WAY,ASHFORD,TN24 0HB
Number: | 09556680 |
Status: | ACTIVE |
Category: | Private Limited Company |