Advanced company searchLink opens in new window

REX BOBA LTD

Company number 11784265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 CH01 Director's details changed for Mr Hamilton Harman on 10 September 2021
21 May 2024 CH01 Director's details changed for Mr Hamilton Harman on 10 September 2021
21 May 2024 PSC04 Change of details for Mr Hamilton Harman as a person with significant control on 10 September 2021
06 Feb 2024 AAMD Amended accounts made up to 31 January 2021
06 Feb 2024 AAMD Amended accounts made up to 31 January 2022
01 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
23 Jan 2024 AA Unaudited abridged accounts made up to 31 January 2023
02 Mar 2023 CS01 Confirmation statement made on 22 January 2023 with updates
31 Oct 2022 CERTNM Company name changed tea rex boba confectionery LTD\certificate issued on 31/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-30
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
28 Jun 2022 CERTNM Company name changed H.H. chocolates LIMITED\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
25 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
22 Nov 2021 AA Micro company accounts made up to 31 January 2021
10 Sep 2021 AD01 Registered office address changed from 115 the Rowans Cambridge CB24 6YZ England to 77 South Street Carlisle CA1 2EP on 10 September 2021
25 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
23 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
16 May 2020 AD01 Registered office address changed from 29 Perham Road London W14 9SR to 115 the Rowans Cambridge CB24 6YZ on 16 May 2020
29 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
17 Feb 2020 AD01 Registered office address changed from 142a 142a Fortuneswell Portland Dorset DT5 1LT United Kingdom to 29 Perham Road London W14 9SR on 17 February 2020
23 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted