REHOBOT LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

29/04/2529 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

22/02/2422 February 2024 Accounts for a small company made up to 2023-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-12-31

View Document

01/02/231 February 2023 Appointment of Mr Mikael Rolf Peter Olofsson as a director on 2023-01-09

View Document

01/02/231 February 2023 Termination of appointment of Kjell-Roger Holmstrom as a secretary on 2023-01-09

View Document

01/02/231 February 2023 Termination of appointment of Peter Stephen Tulej as a director on 2023-01-09

View Document

01/02/231 February 2023 Termination of appointment of Kjell-Roger Holmstrom as a director on 2023-01-09

View Document

01/02/231 February 2023 Cessation of Kjell Roger Isak Holmstrom as a person with significant control on 2023-01-09

View Document

01/02/231 February 2023 Notification of Rehobot Ab as a person with significant control on 2023-01-09

View Document

01/02/231 February 2023 Director's details changed for Mr Filip Redeen on 2023-01-09

View Document

01/02/231 February 2023 Appointment of Mrs Sally Jacqueline Bruce as a director on 2023-01-09

View Document

11/11/2111 November 2021 Appointment of Mr Filip Redeen as a director on 2021-10-01

View Document

11/11/2111 November 2021 Termination of appointment of Carl Johan Elias Theorell as a director on 2021-09-30

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHAN ELIAS ENOCHSSON / 01/09/2018

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR CARL JOHAN ELIAS ENOCHSSON

View Document

11/08/1611 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / KJELL-RODGER HOLSTROM / 23/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KJELL-RODGER ISAK HOLMSTROM / 23/11/2015

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR CARL JOHNSON

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR PETER STEPHEN TULEJ

View Document

17/12/1417 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/01/146 January 2014 SECRETARY APPOINTED KJELL-RODGER HOLSTROM

View Document

27/12/1327 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN DAVIES

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES

View Document

30/05/1330 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED CARL ERIK MAGNUS JOHNSON

View Document

12/03/1212 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 COMPANY NAME CHANGED NIKE POWER EQUIPMENT LIMITED CERTIFICATE ISSUED ON 21/07/11

View Document

29/06/1129 June 2011 CHANGE OF NAME 15/06/2011

View Document

29/06/1129 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED KJELL-RODGER ISAK HOLMSTROM

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTEN SVENSSON

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR BENGT LUND

View Document

04/11/104 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEFAN LOOK

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTEN SVENSSON / 10/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN WILLIAM DAVIES / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN IVAR LOOK / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENGT ERIK GUSTAV LUND / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM DAVIES / 10/11/2009

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED BENGT ERIK GUSTAV LUND

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR OWE EGNERFORS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MARTEN SVENSSON

View Document

12/11/0812 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0812 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/9729 December 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: UNIT 3 SAPCOTE BUSINESS CENTRE SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0RH

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 S252 DISP LAYING ACC 18/01/95

View Document

06/07/956 July 1995 S369(4) SHT NOTICE MEET 18/01/95

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: 7 SINGLETON AVENUE READ BURNLEY BB12 7HG

View Document

01/11/941 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9319 November 1993 SECRETARY RESIGNED

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company