REHOME HOUSING SOLUTIONS LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Patrick Aghator Ogbomo as a director on 2025-08-11

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/06/2519 June 2025 Registered office address changed from 81 2nd Floor, Broseley House Union Street Oldham OL1 1PF England to 318 Ripponden Road Oldham OL4 2NY on 2025-06-19

View Document

22/05/2422 May 2024 Certificate of change of name

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

08/05/248 May 2024 Certificate of change of name

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Confirmation statement made on 2022-09-04 with updates

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/02/2220 February 2022 Termination of appointment of Abimbola Omolabake Faoye as a director on 2022-02-13

View Document

09/11/219 November 2021 Certificate of change of name

View Document

08/11/218 November 2021 Notification of Ronke Florence Joseph as a person with significant control on 2018-01-04

View Document

18/10/2118 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

13/10/2113 October 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/20

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP KING-YOMBO

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR PHILIP ADESINA KING-YOMBO

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 COMPANY NAME CHANGED RON-FLORAL UK LIMITED CERTIFICATE ISSUED ON 28/01/19

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM FLAT 8 ST. CLEMENTS COURT OLDHAM OL8 1NG ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 8 DOLLOND STREET DOLLOND STREET MANCHESTER M9 4FF ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088312860001

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088312860001

View Document

11/04/1511 April 2015 REGISTERED OFFICE CHANGED ON 11/04/2015 FROM 23/25 ARKLOW ROAD ASTRA HOUSE, 2ND FLOOR LONDON SE14 6EB

View Document

02/02/152 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 31 WAVERLY CRESCENT PLUMSTEAD LONDON SE18 7QU ENGLAND

View Document

03/01/143 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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