Advanced company searchLink opens in new window

R&E CONCIERGE SERVICES LTD

Company number 07818496

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)
18 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2023 DS01 Application to strike the company off the register
30 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
11 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
04 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
20 May 2020 PSC04 Change of details for Mr Taiwo Oluwadamilare Tom-Jones as a person with significant control on 4 May 2020
19 May 2020 CH01 Director's details changed for Mr Taiwo Oluwadamilare Tom-Jones on 19 May 2020
19 May 2020 TM01 Termination of appointment of Olukole Iluyemi Obasa as a director on 4 May 2020
19 May 2020 TM01 Termination of appointment of Julia Obasa as a director on 4 May 2020
12 May 2020 AD01 Registered office address changed from International House Constance Street London E16 2DQ England to 113 Beeston Courts Beeston Courts Basildon SS15 5FW on 12 May 2020
29 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
29 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
05 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
28 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
17 Jun 2018 PSC01 Notification of Taiwo Oluwadare Tom-Jones as a person with significant control on 2 April 2018
17 Jun 2018 PSC07 Cessation of Olukole Iluyemi Obasa as a person with significant control on 2 April 2018
27 Mar 2018 AP01 Appointment of Mr Olukole Iluyemi Obasa as a director on 24 March 2018
26 Mar 2018 PSC07 Cessation of Taiwo Oluwadamilare Tom-Jones as a person with significant control on 24 March 2018
26 Mar 2018 PSC01 Notification of Olukole Obasa as a person with significant control on 24 March 2018
25 Mar 2018 AP01 Appointment of Mrs Julia Obasa as a director on 23 March 2018
28 Feb 2018 AD01 Registered office address changed from Flat 1 Leonards Court 19 st Edmunds Road Ipswich Suffolk IP1 3RS United Kingdom to International House Constance Street London E16 2DQ on 28 February 2018