R&E CONCIERGE SERVICES LTD

Company Documents

DateDescription
18/08/2318 August 2023 Voluntary strike-off action has been suspended

View Document

18/08/2318 August 2023 Voluntary strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

31/07/2331 July 2023 Application to strike the company off the register

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/07/204 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR TAIWO OLUWADAMILARE TOM-JONES / 04/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAIWO OLUWADAMILARE TOM-JONES / 19/05/2020

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA OBASA

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR OLUKOLE OBASA

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM INTERNATIONAL HOUSE CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

28/07/1828 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

17/06/1817 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAIWO OLUWADARE TOM-JONES

View Document

17/06/1817 June 2018 CESSATION OF OLUKOLE ILUYEMI OBASA AS A PSC

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR OLUKOLE ILUYEMI OBASA

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUKOLE OBASA

View Document

26/03/1826 March 2018 CESSATION OF TAIWO OLUWADAMILARE TOM-JONES AS A PSC

View Document

25/03/1825 March 2018 DIRECTOR APPOINTED MRS JULIA OBASA

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM FLAT 1 LEONARDS COURT 19 ST EDMUNDS ROAD IPSWICH SUFFOLK IP1 3RS UNITED KINGDOM

View Document

14/02/1814 February 2018 COMPANY NAME CHANGED DIAMANTEPRO LTD CERTIFICATE ISSUED ON 14/02/18

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 10 EPSILON HOUSE MASTER LORD OFFICE VILLAGE WEST ROAD IPSWICH IP3 9FJ

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

02/08/162 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TAIWO OLUWADAMILARE TOM-JONES / 15/09/2014

View Document

16/09/1516 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR OLUKOLE OBASA

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR OLUKOLE OBASA

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY MUREWA EDONMI

View Document

24/12/1424 December 2014 SECRETARY APPOINTED MUREWA SHOLUBE EDONMI

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED OLUKOLE OBASA

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR NURUDEEN ADEWALE

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED NURTEE LOGISTICS LTD CERTIFICATE ISSUED ON 10/12/14

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 10 EPSILON HOUSE MASTER LORD OFFICE VILLAGE WEST ROAD IPSWICH IP3 9FJ UNITED KINGDOM

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 10 EPSILON HOUSE EPSILON TERRACE WEST ROAD IPSWICH IP3 9FJ ENGLAND

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 11 MCMILLAN COURT CUMBERLAND LONDON SE6 1LA

View Document

28/11/1428 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

20/07/1420 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TAIWO OLUWADAMILARE TOM-JONES / 18/04/2014

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 25 HARRIER WAY BECKTON E6 5YP

View Document

13/01/1413 January 2014 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/12/1119 December 2011 DIRECTOR APPOINTED TAIWO OLUWADAMILARE TOM-JONES

View Document

21/10/1121 October 2011 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