REHENE MULTISERVICE LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Robert John Barton on 2024-10-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Appointment of Mr Robert John Barton as a director on 2023-05-23

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

22/02/2322 February 2023 Registration of charge 045741080003, created on 2023-02-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGDOM SERVICES GROUP LIMITED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/02/1827 February 2018 SAIL ADDRESS CHANGED FROM: C/O C/O THE COMPANY SECRETARY MCDERMOTT HOUSE SOUTH CRESCENT CODY ROAD BUSINESS PARK LONDON E16 4TL ENGLAND

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN TOLAN

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM C/O C/O THE COMPANY SECRETARY MCDERMOTT HOUSE SOUTH CRESCENT CODY ROAD BUSINESS PARK LONDON E16 4TL ENGLAND

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MRS AGNES MARY BARTON

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR TERENCE BARTON

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MR TERENCE BARTON

View Document

19/10/1719 October 2017 CESSATION OF MONICA MCDERMOTT AS A PSC

View Document

19/10/1719 October 2017 CESSATION OF DERMOT MCDERMOTT AS A PSC

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDERMOTT

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIM LARKIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045741080002

View Document

30/03/1730 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/02/1610 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 SAIL ADDRESS CHANGED FROM: C/O JOHN TOLAN (CONFIDENTIAL ) MCDERMOTT HOUSE CODY ROAD BUSINESS PARK SOUTH CRESCENT LONDON E16 4TL UNITED KINGDOM

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM MCDERMOTT HOUSE CODY ROAD BUSINESS PARK SOUTH CRESCENT LONDON E16 4TL

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR. TIM LARKIN

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045741080002

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/02/1411 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/02/1214 February 2012 SAIL ADDRESS CHANGED FROM: C/O JOHN TOLAN MCDERMOTT HOUSE. CODY ROAD BUSINESS PARK, SOUTH CRESCENT, LONDON E16 4TL

View Document

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/02/1012 February 2010 SAIL ADDRESS CHANGED FROM: C/O JOHN TOLAN MCDERMOTT HOUSE CODY ROAD BUSINESS PARK SOUTH CRESCENT LONDON E16 4TL

View Document

12/02/1012 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT MCDERMOTT / 10/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PETER TOLAN / 10/02/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 CURREXT FROM 31/12/2007 TO 30/06/2008

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: -, MCDERMOTT HOUSE CODY ROAD BUSINESS PARK SOUTH CRESCENT LONDON E16 4TL

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: MCDERMOTT HOUSE CODY ROAD BUSINESS PARK SOUTH CRESCENT LONDON E16 4TL

View Document

09/06/069 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 COMPANY NAME CHANGED REHENE TECHNICAL RECRUITMENT LIM ITED CERTIFICATE ISSUED ON 02/05/03

View Document

02/01/032 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: MCDERMOT HOUSE CODY ROAD BUSINESS CENTRE SOUTH CRESCENT LONDON E16 4TL

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 SECRETARY RESIGNED

View Document

30/11/0230 November 2002 REGISTERED OFFICE CHANGED ON 30/11/02 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

25/10/0225 October 2002 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