REAM LIMITED

Unit 12 Carrowreagh Business Park, Carrowreagh Road Unit 12 Carrowreagh Business Park, Carrowreagh Road, Belfast, BT16 1QQ, Northern Ireland
StatusACTIVE
Company No.NI061733
CategoryPrivate Limited Company
Incorporated07 Nov 2006
Age17 years, 6 months, 25 days
JurisdictionNorthern Ireland

SUMMARY

REAM LIMITED is an active private limited company with number NI061733. It was incorporated 17 years, 6 months, 25 days ago, on 07 November 2006. The company address is Unit 12 Carrowreagh Business Park, Carrowreagh Road Unit 12 Carrowreagh Business Park, Carrowreagh Road, Belfast, BT16 1QQ, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2021

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Oranuch Quinn (Sinlapatham)

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Old address: Unit 21 308 Albertbridge Road East Belfast Enterprise Park Belfast BT5 4GX

Change date: 2016-03-09

New address: Unit 12 Carrowreagh Business Park, Carrowreagh Road Dundonald Belfast BT16 1QQ

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Old address: Unit 21 East Belfast Enterprise Park 308 Albertbridge Road Belfast BT5 4ES

Change date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-02

Officer name: Mr Ryan Quinn

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oranuch Quinn

Change date: 2011-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-02

Officer name: Ryan Quinn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Gazette notice compulsary

Date: 04 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-07

Officer name: Ryan Quinn

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oranuch Quinn

Change date: 2009-11-07

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/08 annual accts

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 07/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 30/11/07 annual accts

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 07/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 07 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADENHORST CONSULTING LIMITED

8 WILLETT GARDENS,CHELTENHAM,GL54 5JH

Number:06567118
Status:ACTIVE
Category:Private Limited Company

ECO LIGHTING SYSTEMS LTD.

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC407336
Status:ACTIVE
Category:Private Limited Company

INPORO LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10953017
Status:ACTIVE
Category:Private Limited Company

KIBI LIMITED

MORRITT HOUSE,SOUTH RUISLIP,HA4 6SA

Number:10724245
Status:ACTIVE
Category:Private Limited Company

RCV GRILL LIMITED

2D LUTON ROAD,CHATHAM,ME4 5AA

Number:10526746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBOT HOUSE GAMES LIMITED

364 LONDON ROAD,WATERLOOVILLE,PO7 7SY

Number:08226174
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