CRISTOVAO REIS LTD

13 Barty Way, Thurnham, ME14 4GB
StatusACTIVE
Company No.09948842
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

CRISTOVAO REIS LTD is an active private limited company with number 09948842. It was incorporated 8 years, 4 months, 19 days ago, on 13 January 2016. The company address is 13 Barty Way, Thurnham, ME14 4GB.



Company Fillings

Change to a person with significant control

Date: 06 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cristovao Reis

Change date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cristovao Reis

Change date: 2024-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cristovao Alberto Da Fonseca Reis

Cessation date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 07 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-07

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cristovao Alberto Da Fonseca Reis

Change date: 2021-10-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-13

Psc name: Cecile Dias De Loureiro

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-12

Psc name: Cristovao Alberto Da Fonseca Reis

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cristovao Alberto Da Fonseca Reis

Appointment date: 2021-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

New address: 13 Barty Way Thurnham ME14 4GB

Old address: 9 Aster Crescent Emersons Green Bristol BS16 7LZ England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-13

Officer name: Cristovao Alberto Da Fonseca Reis

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-13

Psc name: Cecile Dias De Loureiro

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-13

Psc name: Cecile Dias De Loureiro

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-12

Psc name: Cristovao Alberto Da Fonseca Reis

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Oct 2021

Action Date: 07 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-07

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Address

Type: AD01

New address: 9 Aster Crescent Emersons Green Bristol BS16 7LZ

Old address: 13 Barty Way Thurnham ME14 4GB England

Change date: 2021-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cristovao Alberto Da Fonseca Reis

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-05

Officer name: Michael Reuben

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Old address: Crescent Mews Royal Crescent Mews London W11 4SY England

Change date: 2021-03-02

New address: 13 Barty Way Thurnham ME14 4GB

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-25

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Old address: 13 Barty Way Thurnham ME14 4GB England

Change date: 2021-02-25

New address: Crescent Mews Royal Crescent Mews London W11 4SY

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cristovao Alberto Da Fonseca Reis

Termination date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Reuben

Appointment date: 2021-01-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cristovao Alberto Da Fonseca Reis

Change date: 2021-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Cecile Dias De Loureiro

Change date: 2021-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Cristovao Alberto Da Fonseca Reis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

New address: 13 Barty Way Thurnham ME14 4GB

Change date: 2021-02-08

Old address: 78 Wallis Place Hart Street Maidstone ME16 8FD England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cecile Dias De Loureiro

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Cristovao Reis

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLPHIN LOANS AND MORTGAGES LTD

THE FINANCE HOUSE 33 TALBOT ROAD,PONTYCLUN,CF72 8AD

Number:09762703
Status:ACTIVE
Category:Private Limited Company

ETIBROS LIMITED

29 FREELEY ROAD,HAVANT,PO9 4AQ

Number:09802648
Status:ACTIVE
Category:Private Limited Company

KM BARBERING LIMITED

WOODGATE HOUSE,BARNET,EN4 9HN

Number:11360620
Status:ACTIVE
Category:Private Limited Company

NETWORK TYRES LIMITED

185 MANOR ROAD,ERITH,DA8 2AD

Number:08637470
Status:ACTIVE
Category:Private Limited Company

R MILLER CONTRACTING LIMITED

30/6 PARKHEAD AVENUE,EDINBURGH,EH11 4SG

Number:SC603640
Status:ACTIVE
Category:Private Limited Company

REDBRIDGE BENGALI WELFARE SOCIETY

138 HEADLEY DRIVE,ILFORD,IG2 6QL

Number:06652832
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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