REEDAQ LIMITED

03954136
4 CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST

Documents

Documents
Date Category Description Pages
09 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Apr 2024 accounts Annual Accounts 2 Buy now
07 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2022 accounts Annual Accounts 5 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2021 accounts Annual Accounts 6 Buy now
30 Apr 2021 accounts Annual Accounts 6 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 6 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 6 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 7 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 7 Buy now
12 Apr 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
17 Dec 2014 accounts Annual Accounts 6 Buy now
27 Mar 2014 annual-return Annual Return 3 Buy now
11 Dec 2013 accounts Annual Accounts 6 Buy now
23 May 2013 annual-return Annual Return 3 Buy now
01 Nov 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 3 Buy now
03 Aug 2011 accounts Annual Accounts 2 Buy now
05 Apr 2011 annual-return Annual Return 3 Buy now
01 Dec 2010 accounts Annual Accounts 2 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
24 Jun 2010 officers Change of particulars for director (Afzal Qadeer) 2 Buy now
11 Jan 2010 accounts Annual Accounts 2 Buy now
31 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2009 annual-return Return made up to 22/03/09; full list of members 3 Buy now
21 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
21 Jul 2008 annual-return Return made up to 22/03/08; full list of members 3 Buy now
17 Apr 2008 accounts Annual Accounts 3 Buy now
17 Apr 2008 officers Appointment terminated secretary bryan johnson 1 Buy now
11 Jan 2008 accounts Annual Accounts 3 Buy now
01 Jun 2007 annual-return Return made up to 22/03/07; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 3 Buy now
11 Apr 2006 annual-return Return made up to 22/03/06; full list of members 6 Buy now
23 Nov 2005 accounts Annual Accounts 3 Buy now
17 Mar 2005 annual-return Return made up to 22/03/05; full list of members 6 Buy now
20 Jan 2005 officers New secretary appointed 2 Buy now
29 Dec 2004 officers Secretary resigned 1 Buy now
26 Nov 2004 accounts Annual Accounts 1 Buy now
30 Jun 2004 annual-return Return made up to 22/03/04; full list of members 6 Buy now
23 Dec 2003 accounts Annual Accounts 1 Buy now
25 Jul 2003 annual-return Return made up to 22/03/03; full list of members 6 Buy now
31 Mar 2003 annual-return Return made up to 22/03/02; full list of members 6 Buy now
31 Dec 2002 accounts Annual Accounts 1 Buy now
09 Oct 2002 address Registered office changed on 09/10/02 from: 11A church green east redditch worcestershire B98 8BP 1 Buy now
02 Aug 2001 officers Director's particulars changed 1 Buy now
02 Aug 2001 accounts Annual Accounts 1 Buy now
02 Aug 2001 annual-return Return made up to 22/03/01; full list of members 6 Buy now
19 Apr 2000 address Registered office changed on 19/04/00 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
19 Apr 2000 officers Director resigned 1 Buy now
19 Apr 2000 officers New director appointed 2 Buy now
22 Mar 2000 incorporation Incorporation Company 21 Buy now