RE-A-LOKISA LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewChange of details for Mrs Sejal Ramesh as a person with significant control on 2024-08-24

View Document

14/07/2514 July 2025 NewDirector's details changed for Miss Sejal Ramesh on 2024-08-24

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

07/11/247 November 2024 Termination of appointment of John Christo Robinson as a director on 2024-08-24

View Document

07/11/247 November 2024 Appointment of Mrs Sejal Ramesh as a director on 2024-08-24

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

07/11/247 November 2024 Notification of Sejal Ramesh as a person with significant control on 2024-08-24

View Document

07/11/247 November 2024 Cessation of John Christo Robinson as a person with significant control on 2024-08-24

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 2023-07-19

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 31/10/19 UNAUDITED ABRIDGED

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/04/1915 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 149 NORTH WESTERN AVENUE WATFORD WD25 0AQ ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM ROOM G 1 TOWER LANE, EAST LANE BUSINESS PARK WEMBLEY HA9 7NB ENGLAND

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM 473, WHIPPENDELL ROAD 473 WHIPPENDELL ROAD WATFORD WD18 7PS UNITED KINGDOM

View Document

04/06/174 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/05/176 May 2017 REGISTERED OFFICE CHANGED ON 06/05/2017 FROM PO BOX WD18 7PS 473 473 WHIPPENDELL ROAD WATFORD WD18 7PS ENGLAND

View Document

06/05/176 May 2017 REGISTERED OFFICE CHANGED ON 06/05/2017 FROM 473, WHIPPENDELL ROAD 473 WHIPPENDELL ROAD WATFORD WD18 7PS UNITED KINGDOM

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM C/O PHOENIX PAYROLL LTD 20 WOODLAND ROAD DARLINGTON DL3 7PL ENGLAND

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM C/O PHOENIX PAYROLL LTD LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTO ROBINSON / 31/10/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O PLAN A FINANCIALS LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX ENGLAND

View Document

22/10/1522 October 2015 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