Advanced company searchLink opens in new window

RE-ORIENT LTD

Company number 10249214

Filter by category

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)
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