REJUVE ME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-07-31

View Document

18/03/2518 March 2025 Registered office address changed from Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ England to 70 Market Street Tottington Bury BL8 3LJ on 2025-03-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/04/2422 April 2024 Satisfaction of charge 091407320001 in full

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

17/05/1917 May 2019 CESSATION OF LAKHVEER MANKU AS A PSC

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091407320002

View Document

18/08/1818 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091407320001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKHVEER MANKU

View Document

19/09/1719 September 2017 CESSATION OF LAKHVEER MANKU AS A PSC

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR HARA NICKY SINGH / 01/06/2017

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARA NICKY SINGH

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKHVEER MANKU

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARA NICKY SINGH / 02/09/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR LAKHVEER MANKU / 02/09/2015

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

03/12/153 December 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1421 July 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