ROHME RECRUITMENT OF HEALTHCARE AND MEDICAL EXPERTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Registered office address changed from PO Box 4385 11724806 - Companies House Default Address Cardiff CF14 8LH to 9 Sutcliffe Close London NW11 6NT on 2024-01-15

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

07/12/237 December 2023 Registered office address changed to PO Box 4385, 11724806 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2022-12-11 with updates

View Document

26/01/2326 January 2023 Termination of appointment of Christopher Minas as a director on 2023-01-23

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-12-24

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-04-13

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-01-26

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 DIRECTOR APPOINTED MR HENRY DUSHAN EDWARD ATKINSON

View Document

25/08/2025 August 2020 19/08/20 STATEMENT OF CAPITAL GBP 1.26871

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO TROVATO MONASTRA / 19/06/2020

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 1 EASTBOURNE ROAD LONDON SW17 9EG ENGLAND

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR FABIO TROVATO MONASTRA / 19/06/2020

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

10/09/1910 September 2019 05/08/19 STATEMENT OF CAPITAL GBP 1.10742

View Document

10/09/1910 September 2019 ADOPT ARTICLES 05/08/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 15 DONOVAN AVENUE LONDON N10 2JU UNITED KINGDOM

View Document

28/03/1928 March 2019 SUB-DIVISION 18/02/19

View Document

18/01/1918 January 2019 COMPANY NAME CHANGED ROHME RECRUITMENT OF HELTHCARE AND MEDICAL EXPERTS LTD CERTIFICATE ISSUED ON 18/01/19

View Document

12/12/1812 December 2018 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