REHOBOTH BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Micro company accounts made up to 2025-01-31 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/08/248 August 2024 | Notification of Oluwafisayo Sapara as a person with significant control on 2024-08-02 |
08/08/248 August 2024 | Notification of Olushola Sapara as a person with significant control on 2024-08-02 |
08/08/248 August 2024 | Registered office address changed from 59 Allerton Lane West Bromwich B71 2HG England to 4 Broad Lane Bloxwich Walsall West Midlands WS3 2TG on 2024-08-08 |
08/08/248 August 2024 | Appointment of Mr. Olushola Sapara as a director on 2024-08-02 |
08/08/248 August 2024 | Appointment of Mrs Oluwafisayo Sapara as a director on 2024-08-02 |
08/08/248 August 2024 | Termination of appointment of Hannah Davies as a director on 2024-08-02 |
08/08/248 August 2024 | Cessation of Hannah Davies as a person with significant control on 2024-08-02 |
17/07/2417 July 2024 | Micro company accounts made up to 2024-01-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/01/245 January 2024 | Cessation of Olushola Abiodun Sapara as a person with significant control on 2024-01-02 |
05/01/245 January 2024 | Registered office address changed from 98 Stanton Road Birmingham B43 5HG England to 59 Allerton Lane West Bromwich B71 2HG on 2024-01-05 |
05/01/245 January 2024 | Appointment of Ms Hannah Davies as a director on 2024-01-02 |
05/01/245 January 2024 | Notification of Hannah Davies as a person with significant control on 2024-01-02 |
05/01/245 January 2024 | Cessation of Oluwafisayo Elizabeth Sapara as a person with significant control on 2024-01-02 |
05/01/245 January 2024 | Termination of appointment of Olushola Abiodun Sapara as a director on 2024-01-02 |
05/01/245 January 2024 | Termination of appointment of Oluwafisayo Elizabeth Sapara as a director on 2024-01-02 |
20/07/2320 July 2023 | Appointment of Mr. Olushola Abiodun Sapara as a director on 2023-07-18 |
20/07/2320 July 2023 | Notification of Olushola Abiodun Sapara as a person with significant control on 2023-07-18 |
16/05/2316 May 2023 | Notification of Oluwafisayo Elizabeth Sapara as a person with significant control on 2023-05-15 |
16/05/2316 May 2023 | Termination of appointment of Olushola Abiodun Sapara as a director on 2023-05-15 |
16/05/2316 May 2023 | Cessation of Olushola Abiodun Sapara as a person with significant control on 2023-05-15 |
11/05/2311 May 2023 | Micro company accounts made up to 2023-01-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/12/2215 December 2022 | Director's details changed for Mrs Oluwafisayo Elizabeth Sapara on 2022-12-14 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-01-31 |
07/10/217 October 2021 | Change of details for Mr Olushola Abiodun Sapara as a person with significant control on 2021-10-01 |
07/10/217 October 2021 | Appointment of Mrs Oluwafisayo Elizabeth Sapara as a director on 2021-10-01 |
07/10/217 October 2021 | Registered office address changed from Unit 1a Finishing House Peel Street Willenhall West Midlands WV13 2BZ England to 98 Stanton Road Birmingham B43 5HG on 2021-10-07 |
07/10/217 October 2021 | Director's details changed for Mr Olushola Abiodun Sapara on 2021-10-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/01/19 |
18/09/1918 September 2019 | CURREXT FROM 28/01/2020 TO 31/01/2020 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
28/01/1928 January 2019 | Annual accounts for year ending 28 Jan 2019 |
18/10/1818 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUSHOLA ABIODUN SAPARA |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
27/04/1827 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/04/2018 |
26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 4 RALEIGH STREET WEST BROMWICH WEST MIDLANDS B71 1DP ENGLAND |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/01/18 |
28/01/1828 January 2018 | Annual accounts for year ending 28 Jan 2018 |
14/09/1714 September 2017 | DIRECTOR APPOINTED MR. OLUSHOLA ABIODUN SAPARA |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
31/01/1731 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17 |
28/01/1728 January 2017 | Annual accounts for year ending 28 Jan 2017 |
28/01/1728 January 2017 | PREVSHO FROM 30/06/2017 TO 28/01/2017 |
22/06/1622 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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