REGGIE SENSOR LIMITED

Tudor House Tudor House, Nantwich, CW5 5EW, Cheshire, England
StatusACTIVE
Company No.09812047
CategoryPrivate Limited Company
Incorporated06 Oct 2015
Age8 years, 7 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Feb 2019

Action Date: 29 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-29

Capital : 79 GBP

Documents

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 11 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 11 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY FOR MATHS AND TUITION LTD

HOPE PARK BUSINESS CENTRE,BRADFORD,BD5 8HB

Number:09324648
Status:ACTIVE
Category:Private Limited Company

AETHRION LIMITED

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

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