REJUV LAB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-08-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-10-22 with no updates

View Document

22/12/2322 December 2023 Change of details for Ms Minwen He as a person with significant control on 2019-10-17

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 73 Cornhill London EC3V 3QQ on 2022-02-07

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

25/10/2125 October 2021 Termination of appointment of Sui Yee Sim as a director on 2021-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINWEN HE

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIM SUI YEE / 11/10/2019

View Document

18/10/1918 October 2019 CESSATION OF JIE KREITZ AS A PSC

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MS MINWEN HE / 17/10/2019

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR MINWEN HE

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR JIE KREITZ

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR SIM SUI YEE

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 COMPANY NAME CHANGED REJUV+ GROUP LTD CERTIFICATE ISSUED ON 16/09/19

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MS MINWEN HE

View Document

26/08/1926 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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