REBERTH CARE SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Accounts for a dormant company made up to 2024-09-30

View Document

27/07/2527 July 2025 Cessation of Emuejevoke Eva Ukpebitere as a person with significant control on 2025-07-27

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

01/05/251 May 2025 Confirmation statement made on 2024-09-06 with updates

View Document

03/03/253 March 2025 Notification of Emuejevoke Eva Ukpebitere as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Miss Flora Edah as a person with significant control on 2025-03-03

View Document

27/02/2527 February 2025 Appointment of Miss Emuejevoke Eva Ukpebitere as a director on 2025-02-27

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Registered office address changed from Bizspace Wimbledon 1 Pall Mall East London SW1Y 5AU England to Mail Box 19, Bizspace, 8, Lombard Business Park Lombard Road Wimbledon, London SW19 3TZ on 2024-11-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Registered office address changed from Bizspace Manchester Old Trafford 380 Chester Road Stretford Manchester M16 9EA United Kingdom to Bizspace Wimbledon 1 Pall Mall East London SW1Y 5AU on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Miss Flora Edah on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Miss Flora Edah as a person with significant control on 2024-08-21

View Document

18/09/2318 September 2023 Registered office address changed from 2 Rustic Avenue London SW16 6PD United Kingdom to Bizspace Manchester Old Trafford 380 Chester Road Stretford Manchester M16 9EA on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Miss Flora Edah on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Miss Flora Edah as a person with significant control on 2023-09-18

View Document

07/09/237 September 2023 Incorporation

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