- Company Overview for THE REINDEER WHISPERER LIMITED (10630438)
- Filing history for THE REINDEER WHISPERER LIMITED (10630438)
- People for THE REINDEER WHISPERER LIMITED (10630438)
- More for THE REINDEER WHISPERER LIMITED (10630438)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
30 Oct 2020 | CH01 | Director's details changed for Mrs Kerry Ann Endsor on 30 October 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Mr Philip James Endsor on 30 October 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Mrs Kerry Ann Endsor on 30 October 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from Greenway Ashbrook Lane Abbots Bromley Rugeley WS15 3DW England to 1 Daisy Close Uttoxeter ST14 7SX on 30 October 2020 | |
12 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 Oct 2020 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 March 2020 | |
06 Oct 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
03 Mar 2020 | AP01 | Appointment of Mr Philip James Endsor as a director on 3 March 2020 | |
26 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
14 Mar 2017 | TM01 | Termination of appointment of Barry Charles Warmisham as a director on 21 February 2017 | |
14 Mar 2017 | AP01 | Appointment of Mrs Kerry Ann Endsor as a director on 21 February 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to Greenway Ashbrook Lane Abbots Bromley Rugeley WS15 3DW on 14 March 2017 |