- Company Overview for RE-ORIENT LTD (10249214)
- Filing history for RE-ORIENT LTD (10249214)
- People for RE-ORIENT LTD (10249214)
- Charges for RE-ORIENT LTD (10249214)
- More for RE-ORIENT LTD (10249214)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
20 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Dec 2022 | AD01 | Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG United Kingdom to 66 Keel Drive Slough SL1 2XY on 29 December 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Feb 2021 | CH03 | Secretary's details changed for Wasif Mahmood on 5 February 2021 | |
08 Feb 2021 | CH01 | Director's details changed for Mr Wasif Mahmood on 5 February 2021 | |
08 Feb 2021 | PSC04 | Change of details for Mr Wasif Mahmood as a person with significant control on 5 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from 25 Martley Drive London IG2 6SJ United Kingdom to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 8 February 2021 | |
24 Nov 2020 | MR01 | Registration of charge 102492140002, created on 20 November 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
20 May 2020 | AD01 | Registered office address changed from 202 Pembroke House Academy Way Dagenham RM8 2FE England to 25 Martley Drive London IG2 6SJ on 20 May 2020 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Jul 2019 | CH03 | Secretary's details changed for Wasif Mahmood on 18 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Wasif Mahmood on 18 July 2019 | |
18 Jul 2019 | CH03 | Secretary's details changed for Wasif Mahmood on 18 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Wasif Mahmood on 18 July 2019 | |
26 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 202 Pembroke House Academy Way Dagenham RM8 2FE on 27 March 2019 | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
15 Oct 2018 | MR01 | Registration of charge 102492140001, created on 15 October 2018 |