CRISTOVAO REIS LTD
Status | ACTIVE |
Company No. | 09948842 |
Category | Private Limited Company |
Incorporated | 13 Jan 2016 |
Age | 8 years, 4 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Mar 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 26 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
DOLPHIN LOANS AND MORTGAGES LTD
THE FINANCE HOUSE 33 TALBOT ROAD,PONTYCLUN,CF72 8AD
Number: | 09762703 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 FREELEY ROAD,HAVANT,PO9 4AQ
Number: | 09802648 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODGATE HOUSE,BARNET,EN4 9HN
Number: | 11360620 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 MANOR ROAD,ERITH,DA8 2AD
Number: | 08637470 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |