- Company Overview for RETHINK REBUILD SOCIETY (08528808)
- Filing history for RETHINK REBUILD SOCIETY (08528808)
- People for RETHINK REBUILD SOCIETY (08528808)
- Charges for RETHINK REBUILD SOCIETY (08528808)
- More for RETHINK REBUILD SOCIETY (08528808)
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) |
---|---|---|---|
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 May 2023 | MR01 | Registration of charge 085288080001, created on 19 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
05 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Unit 7 Longsight Business Park Hamilton Road Manchester M13 0PD England to Discovery House Crossley Road Stockport SK4 5BH on 14 June 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
03 Mar 2022 | CH01 | Director's details changed for Dr Abdullatif Alfutimie on 1 March 2022 | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Mohamed Belal Sabbagh as a director on 31 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Dr Yasmine Khaled Nahlawi as a director on 4 October 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
07 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Feb 2021 | TM01 | Termination of appointment of Moumen Kanadil as a director on 1 February 2021 | |
16 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
07 Sep 2020 | PSC07 | Cessation of Haytham Alhamwi as a person with significant control on 4 September 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Mr Deaa Rajeh on 2 November 2019 | |
11 Jul 2019 | AAMD | Amended micro company accounts made up to 31 May 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
02 Apr 2019 | PSC04 | Change of details for Mr Haytham Alhamwi as a person with significant control on 19 March 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Dr Mohamed Belal Sabbagh on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Deaa Rajeh on 26 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Haytham Alhamwi as a director on 26 November 2018 |