REYMAN TECH CORP LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

21/08/2421 August 2024 Elect to keep the directors' residential address register information on the public register

View Document

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

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

03/10/233 October 2023 Termination of appointment of Adnan Abdul Rehman as a director on 2023-10-03

View Document

03/10/233 October 2023 Appointment of Mr Adnan Abdul Rehman as a director on 2023-10-03

View Document

03/10/233 October 2023 Notification of Mubasher Rehman as a person with significant control on 2023-08-01

View Document

03/10/233 October 2023 Cessation of Adnan Abdul Rehman as a person with significant control on 2023-08-01

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

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

View Document

24/04/2224 April 2022 Micro company accounts made up to 2022-04-23

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

23/04/2223 April 2022 Annual accounts for year ending 23 Apr 2022

View Accounts

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

View Document

23/11/2123 November 2021 Appointment of Mr Mubasher Rehman as a director on 2021-11-18

View Document

23/11/2123 November 2021 Director's details changed for Adnan Abdul Rehman on 2021-11-18

View Document

15/04/2115 April 2021 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