REYMAN TECH CORP LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | Application to strike the company off the register |
21/08/2421 August 2024 | Elect to keep the directors' residential address register information on the public register |
21/08/2421 August 2024 | Registered office address changed to PO Box 4385, 13338369 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-21 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-14 with no updates |
03/10/233 October 2023 | Termination of appointment of Adnan Abdul Rehman as a director on 2023-10-03 |
03/10/233 October 2023 | Appointment of Mr Adnan Abdul Rehman as a director on 2023-10-03 |
03/10/233 October 2023 | Notification of Mubasher Rehman as a person with significant control on 2023-08-01 |
03/10/233 October 2023 | Cessation of Adnan Abdul Rehman as a person with significant control on 2023-08-01 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-04-30 |
02/10/232 October 2023 | Registered office address changed from 15 Rodney House Cahir Street London E14 3QY England to 58 Peregrine Road, Hainault, Office 696, Ilford IG6 3SZ on 2023-10-02 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
02/12/222 December 2022 | Registered office address changed from Office 696 58, Peregrine Road Hainault Ilford Essex England to 15 Rodney House Cahir Street London E14 3QY on 2022-12-02 |
24/04/2224 April 2022 | Micro company accounts made up to 2022-04-23 |
24/04/2224 April 2022 | Confirmation statement made on 2022-04-14 with no updates |
23/04/2223 April 2022 | Annual accounts for year ending 23 Apr 2022 |
24/11/2124 November 2021 | Registered office address changed from Flat 15, Rodney House Cahir Street London E14 3QY United Kingdom to Office 696 58, Peregrine Road Hainault Ilford Essex on 2021-11-24 |
23/11/2123 November 2021 | Appointment of Mr Mubasher Rehman as a director on 2021-11-18 |
23/11/2123 November 2021 | Director's details changed for Adnan Abdul Rehman on 2021-11-18 |
15/04/2115 April 2021 | 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