REEL CONNECTIONS CIC
Status | ACTIVE |
Company No. | 11800642 |
Category | |
Incorporated | 31 Jan 2019 |
Age | 5 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
REEL CONNECTIONS CIC is an active with number 11800642. It was incorporated 5 years, 2 months, 27 days ago, on 31 January 2019. The company address is C/O Glx C/O Glx, Norwich, NR1 1UA, Norfolk, England.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
New address: C/O Glx 69-75 Thorpe Road Norwich Norfolk NR1 1UA
Change date: 2024-04-03
Old address: 69-75 Thorpe Road C/O Murrells Limited Norwich Norfolk NR1 1UA United Kingdom
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 21 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nathalie Morris
Appointment date: 2023-09-11
Documents
Change person director company with change date
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-20
Officer name: Mrs Anna Elizabeth Blagrove
Documents
Appoint person director company with name date
Date: 18 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Matthew Worley
Appointment date: 2023-09-11
Documents
Change person director company with change date
Date: 16 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-15
Officer name: Mrs Anna Elizabeth Blagrove
Documents
Change person director company with change date
Date: 16 May 2023
Action Date: 13 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Hobday
Change date: 2023-05-13
Documents
Termination director company with name termination date
Date: 22 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Frances Kirby
Termination date: 2023-04-17
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Appoint person director company with name date
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Hobday
Appointment date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company current extended
Date: 25 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-25
Officer name: Lewis Wickwar
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Old address: 7 st Gregorys Alley Norwich Norfolk NR2 1ER
New address: 69-75 Thorpe Road C/O Murrells Limited Norwich Norfolk NR1 1UA
Change date: 2020-08-13
Documents
Confirmation statement with no updates
Date: 09 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emily Frances Kirby
Appointment date: 2019-06-20
Documents
Incorporation community interest company
Date: 31 Jan 2019
Category: Incorporation
Type: CICINC
Documents
Some Companies
ADAMSON DEVELOP AND BUILD LIMITED
15 CHURCH STREET,CAMBRIDGE,CB22 5DS
Number: | 03441496 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRY ENGLAND ENTERPRISES LIMITED
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 10920144 |
Status: | ACTIVE |
Category: | Private Limited Company |
92A ELLIMAN AVENUE,SLOUGH,SL2 5BE
Number: | 04190802 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O REVELEY ACCOUNTING SERVICES LIMITED, 2,BURNHAM-ON-CROUCH,CM0 8HZ
Number: | 11176157 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 - 66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 11639209 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 VERMEER COURT,LONDON,E14 3XA
Number: | 11546086 |
Status: | ACTIVE |
Category: | Private Limited Company |