Advanced company searchLink opens in new window

REEDBASE LIMITED

Company number 02352850

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2018 AD01 Registered office address changed from 91 Gower Street London WC1E 6AB to First Floor Shropshire House 179 Tottenham Court Road London W1T 7NZ on 8 February 2018
07 Dec 2017 AA Accounts for a small company made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
29 Nov 2016 AA Full accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 9,374.55
01 Dec 2015 AA Full accounts made up to 31 March 2015
19 Nov 2015 TM01 Termination of appointment of David Ivor Young-of-Graffham as a director on 17 November 2015
27 Feb 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 9,374.55
20 Nov 2014 AA Full accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 9,374.55
07 Nov 2013 AA Full accounts made up to 31 March 2013
06 Sep 2013 AP01 Appointment of Mr Denis Graham Raeburn as a director
15 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jan 2013 AD02 Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom
08 Oct 2012 AA Full accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 9,328.64
17 Oct 2011 AA Full accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
04 Mar 2011 AP01 Appointment of Edward Gordon Ungar as a director
01 Nov 2010 AA Accounts for a small company made up to 31 March 2010
08 Sep 2010 TM01 Termination of appointment of Spencer Davis as a director
23 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
18 Nov 2009 AA Full accounts made up to 31 March 2009