REHOBOTH BUSINESS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document (might not be available)

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/08/248 August 2024 Notification of Oluwafisayo Sapara as a person with significant control on 2024-08-02

View Document (might not be available)

08/08/248 August 2024 Notification of Olushola Sapara as a person with significant control on 2024-08-02

View Document (might not be available)

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

View Document (might not be available)

08/08/248 August 2024 Appointment of Mr. Olushola Sapara as a director on 2024-08-02

View Document (might not be available)

08/08/248 August 2024 Appointment of Mrs Oluwafisayo Sapara as a director on 2024-08-02

View Document (might not be available)

08/08/248 August 2024 Termination of appointment of Hannah Davies as a director on 2024-08-02

View Document (might not be available)

08/08/248 August 2024 Cessation of Hannah Davies as a person with significant control on 2024-08-02

View Document (might not be available)

17/07/2417 July 2024 Micro company accounts made up to 2024-01-31

View Document (might not be available)

25/03/2425 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document (might not be available)

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Cessation of Olushola Abiodun Sapara as a person with significant control on 2024-01-02

View Document (might not be available)

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

View Document (might not be available)

05/01/245 January 2024 Appointment of Ms Hannah Davies as a director on 2024-01-02

View Document (might not be available)

05/01/245 January 2024 Notification of Hannah Davies as a person with significant control on 2024-01-02

View Document (might not be available)

05/01/245 January 2024 Cessation of Oluwafisayo Elizabeth Sapara as a person with significant control on 2024-01-02

View Document (might not be available)

05/01/245 January 2024 Termination of appointment of Olushola Abiodun Sapara as a director on 2024-01-02

View Document (might not be available)

05/01/245 January 2024 Termination of appointment of Oluwafisayo Elizabeth Sapara as a director on 2024-01-02

View Document (might not be available)

20/07/2320 July 2023 Appointment of Mr. Olushola Abiodun Sapara as a director on 2023-07-18

View Document (might not be available)

20/07/2320 July 2023 Notification of Olushola Abiodun Sapara as a person with significant control on 2023-07-18

View Document (might not be available)

16/05/2316 May 2023 Notification of Oluwafisayo Elizabeth Sapara as a person with significant control on 2023-05-15

View Document (might not be available)

16/05/2316 May 2023 Termination of appointment of Olushola Abiodun Sapara as a director on 2023-05-15

View Document (might not be available)

16/05/2316 May 2023 Cessation of Olushola Abiodun Sapara as a person with significant control on 2023-05-15

View Document (might not be available)

11/05/2311 May 2023 Micro company accounts made up to 2023-01-31

View Document (might not be available)

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document (might not be available)

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/12/2215 December 2022 Director's details changed for Mrs Oluwafisayo Elizabeth Sapara on 2022-12-14

View Document (might not be available)

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-01-31

View Document

07/10/217 October 2021 Change of details for Mr Olushola Abiodun Sapara as a person with significant control on 2021-10-01

View Document (might not be available)

07/10/217 October 2021 Appointment of Mrs Oluwafisayo Elizabeth Sapara as a director on 2021-10-01

View Document (might not be available)

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

View Document (might not be available)

07/10/217 October 2021 Director's details changed for Mr Olushola Abiodun Sapara on 2021-10-01

View Document (might not be available)

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/19

View Document (might not be available)

18/09/1918 September 2019 CURREXT FROM 28/01/2020 TO 31/01/2020

View Document (might not be available)

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document (might not be available)

28/01/1928 January 2019 Annual accounts for year ending 28 Jan 2019

View Accounts

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUSHOLA ABIODUN SAPARA

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document (might not be available)

27/04/1827 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/04/2018

View Document (might not be available)

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 4 RALEIGH STREET WEST BROMWICH WEST MIDLANDS B71 1DP ENGLAND

View Document (might not be available)

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/18

View Document (might not be available)

28/01/1828 January 2018 Annual accounts for year ending 28 Jan 2018

View Accounts

14/09/1714 September 2017 DIRECTOR APPOINTED MR. OLUSHOLA ABIODUN SAPARA

View Document (might not be available)

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document (might not be available)

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17

View Document (might not be available)

28/01/1728 January 2017 Annual accounts for year ending 28 Jan 2017

View Accounts

28/01/1728 January 2017 PREVSHO FROM 30/06/2017 TO 28/01/2017

View Document (might not be available)

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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