REAPSTREAM LTD

Innovation Centre Medway Innovation Centre Medway, Chatham, ME5 9FD, Kent, England
StatusACTIVE
Company No.10438797
CategoryPrivate Limited Company
Incorporated20 Oct 2016
Age7 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

REAPSTREAM LTD is an active private limited company with number 10438797. It was incorporated 7 years, 7 months, 14 days ago, on 20 October 2016. The company address is Innovation Centre Medway Innovation Centre Medway, Chatham, ME5 9FD, Kent, England.



Company Fillings

Termination director company with name termination date

Date: 17 May 2024

Action Date: 06 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abiola Osinuga

Termination date: 2024-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2024

Action Date: 06 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Westog

Appointment date: 2024-05-06

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2023

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joshua Westog

Cessation date: 2021-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-01

Officer name: Joshua Westog

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Westog

Appointment date: 2020-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua Westog

Notification date: 2016-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Westog

Termination date: 2019-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-20

Psc name: Joshua Westog

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-22

Psc name: Mr Joshua Westog

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-22

Psc name: Mrs Abiola Osinuga

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Westog

Change date: 2018-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-22

Officer name: Mrs Abiola Osinuga

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Westog

Change date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

New address: Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD

Old address: Rydal House 29 Rydal Drive Bexleyheath Kent DA7 5EF United Kingdom

Change date: 2018-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Incorporation company

Date: 20 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07156488
Status:ACTIVE
Category:Community Interest Company

JFL ELECTRICAL SERVICES LTD

18 THE BROADWAY,EPSOM,KT17 2HU

Number:06309394
Status:ACTIVE
Category:Private Limited Company

LARA HEEMS LTD

BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:10801824
Status:ACTIVE
Category:Private Limited Company

LOGAS SYSTEMS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11194417
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE COLEX BOX LTD

SUITE A 82 JAMES CARTER ROAD,SUFFOLK,IP28 7DE

Number:11799651
Status:ACTIVE
Category:Private Limited Company

THE CRESCENT MEDSTEAD MANAGEMENT COMPANY LIMITED

BLUEBELL HOUSE THE CRESCENT,ALTON,GU34 5EG

Number:08424243
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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