Advanced company searchLink opens in new window

REJTANA LTD

Company number 13975189

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)
26 Mar 2024 AP01 Appointment of Mr Masud Rashid Hassan as a director on 23 April 2022
26 Mar 2024 TM01 Termination of appointment of Mark John Foster as a director on 23 April 2022
26 Mar 2024 PSC07 Cessation of Mark John Foster as a person with significant control on 23 April 2022
31 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 CS01 Confirmation statement made on 5 September 2023 with no updates
30 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
05 Sep 2022 AP01 Appointment of Mr Mark John Foster as a director on 23 April 2022
05 Sep 2022 PSC01 Notification of Mark John Foster as a person with significant control on 23 April 2022
05 Sep 2022 TM01 Termination of appointment of Keynan Ibrahim Haji as a director on 23 April 2022
05 Sep 2022 AD01 Registered office address changed from 365a Neasden Lane North London NW10 0ER England to 63-66 Hatton Garden London EC1N 8LE on 5 September 2022
05 Sep 2022 PSC07 Cessation of Hussen Ali Mohamed as a person with significant control on 23 April 2022
03 Jul 2022 AP01 Appointment of Mr Keynan Ibrahim Haji as a director on 22 April 2022
03 Jul 2022 TM01 Termination of appointment of Hussen Ali Mohamed as a director on 22 April 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
21 Apr 2022 PSC01 Notification of Hussen Ali Mohamed as a person with significant control on 21 April 2022
21 Apr 2022 TM01 Termination of appointment of Andrew Ruddiforth as a director on 21 April 2022
21 Apr 2022 AP01 Appointment of Mr Hussen Ali Mohamed as a director on 21 April 2022
21 Apr 2022 PSC07 Cessation of Andrew Ruddiforth as a person with significant control on 21 April 2022
21 Apr 2022 AD01 Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ United Kingdom to 365a Neasden Lane North London NW10 0ER on 21 April 2022
14 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-14
  • GBP 10