EL-REHOBOTH CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

07/12/247 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Change of details for Mrs Folasade Yomi-Ajayi as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Change of details for Mr Yomi-Ajayi Adeyemi Olaseni as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Notification of Folasade Yomi-Ajayi as a person with significant control on 2024-09-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Director's details changed for Mr Adeyemi Olaseni Yomi-Ajayi on 2023-10-30

View Document

30/10/2330 October 2023 Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA Scotland to Provender House Waterloo Quay Aberdeen AB11 5BS on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mrs Folasade Oladunni Yomi-Ajayi on 2023-10-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FOLASADE OLADUNNI YOMI-AJAYI / 24/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEYEMI OLASENI YOMI-AJAYI / 24/02/2020

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 47 DENVIEW WYND ABERDEEN SCOTLAND AB15 8PF SCOTLAND

View Document

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 245 HEADLAND COURT ABERDEEN AB10 7GZ SCOTLAND

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FOLASADE OLADUNNI YOMI-AJAYI / 02/02/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEYEMI OLASENI YOMI-AJAYI / 02/02/2017

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FOLASADE OLADUNNI YOMI-AJAYI / 27/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEYEMI OLASENI YOMI-AJAYI / 27/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEYEMI OLASENI YOMI-AJAYI / 26/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FOLASADE OLADUNNI YOMI-AJAYI / 26/01/2016

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 3 RIVERSIDE DRIVE ABERDEEN AB11 7LH SCOTLAND

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 245 HEADLAND COURT OFF SOUTH ANDERSON DRIVE ABERDEEN ABERDEENSHIRE AB10 7GZ

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

27/05/1227 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. FOLASADE YOMI-AJAYI / 27/05/2012

View Document

09/03/129 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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