- Company Overview for REHUBS HEALTHCARE UK LIMITED (15029751)
- Filing history for REHUBS HEALTHCARE UK LIMITED (15029751)
- People for REHUBS HEALTHCARE UK LIMITED (15029751)
- More for REHUBS HEALTHCARE UK LIMITED (15029751)
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) |
---|---|---|---|
10 Feb 2025 | CH01 | Director's details changed for Mr Nicholas Spencer Conn on 5 February 2025 | |
07 Feb 2025 | AD01 | Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE United Kingdom to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 7 February 2025 | |
12 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with updates | |
12 Nov 2024 | PSC02 | Notification of Rehubs Healthcare Ab as a person with significant control on 27 September 2023 | |
12 Nov 2024 | PSC07 | Cessation of Nicholas Spencer Conn as a person with significant control on 27 September 2023 | |
12 Nov 2024 | PSC07 | Cessation of Gemma Anne Conn as a person with significant control on 27 September 2023 | |
20 Sep 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
26 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-26
|