RE HOLDING PROPERTIES LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-06-30 |
10/03/2510 March 2025 | Memorandum and Articles of Association |
06/02/256 February 2025 | Certificate of change of name |
10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
09/12/249 December 2024 | Total exemption full accounts made up to 2023-06-30 |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-06-30 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
25/08/2025 August 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
25/08/2025 August 2020 | SAIL ADDRESS CREATED |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
21/07/2021 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INESSA SAMOKHVALOVA |
21/07/2021 July 2020 | CESSATION OF VLADIMIROS GAVRILIDIS AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
22/10/1922 October 2019 | COMPANY NAME CHANGED RBI CONSULT LTD. CERTIFICATE ISSUED ON 22/10/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
11/10/1811 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
23/04/1823 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES DICKINS |
23/04/1823 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIROS GAVRILIDIS |
23/04/1823 April 2018 | CESSATION OF IGORS ZLOBINS AS A PSC |
23/04/1823 April 2018 | DIRECTOR APPOINTED MS ELINA FENERIDOU |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | 30/06/16 TOTAL EXEMPTION FULL |
01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES |
30/05/1730 May 2017 | FIRST GAZETTE |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
05/07/165 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
08/06/168 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
22/04/1622 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS CHARALAMBOUS |
22/04/1622 April 2016 | DIRECTOR APPOINTED MR. JAMES NICHOLAS DICKINS |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 3RD FLOOR 49 FARRINGDON ROAD LONDON EC1M 3JP |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/08/1525 August 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/06/137 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
07/06/127 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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