Advanced company searchLink opens in new window

TY REHMAN LTD

Company number 13569843

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)
06 Feb 2024 AD01 Registered office address changed from 20 Ingwood Parade Greetland Halifax HX4 8DE United Kingdom to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 6 February 2024
03 Nov 2023 AA Micro company accounts made up to 5 April 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
29 May 2023 AD01 Registered office address changed from 13 Keble Way Owlsmoor Sandhurst GU47 0XA United Kingdom to 20 Ingwood Parade Greetland Halifax HX4 8DE on 29 May 2023
17 Oct 2022 CS01 Confirmation statement made on 16 August 2022 with updates
22 Sep 2022 AA Micro company accounts made up to 5 April 2022
18 May 2022 AA01 Previous accounting period shortened from 31 August 2022 to 5 April 2022
10 May 2022 AD01 Registered office address changed from 13 Keble Way Owlsmoor Sandhurst GU37 0XA United Kingdom to 13 Keble Way Owlsmoor Sandhurst GU47 0XA on 10 May 2022
14 Sep 2021 PSC07 Cessation of Laura Gaskell as a person with significant control on 2 September 2021
13 Sep 2021 PSC01 Notification of Anna Grace Bucod as a person with significant control on 2 September 2021
09 Sep 2021 TM01 Termination of appointment of Laura Gaskell as a director on 2 September 2021
09 Sep 2021 AP01 Appointment of Ms Anna Grace Bucod as a director on 2 September 2021
07 Sep 2021 AD01 Registered office address changed from 111 Valiant Road Albrighton Wolverhampton WV7 3NN England to 13 Keble Way Owlsmoor Sandhurst GU37 0XA on 7 September 2021
17 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted