Advanced company searchLink opens in new window

TWELFTH REBUS LIMITED

Company number 01743747

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)
24 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
29 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
04 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
29 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
21 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
23 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
17 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Nov 2019 PSC04 Change of details for Ms Ellinor Søiland as a person with significant control on 27 September 2019
12 Nov 2019 AD01 Registered office address changed from 6 Engadine Street First Floor Flat London SW18 5BH England to 6 Engadine Street London SW18 5BH on 12 November 2019
12 Nov 2019 PSC01 Notification of Ellinor Søiland as a person with significant control on 27 September 2019
12 Nov 2019 PSC07 Cessation of Elizabeth Andre Morais as a person with significant control on 27 September 2019
12 Nov 2019 PSC01 Notification of Nicholas Charles Litchfield as a person with significant control on 27 October 2017
12 Nov 2019 TM01 Termination of appointment of Elizabeth Andre Morais as a director on 1 November 2019
12 Nov 2019 AP01 Appointment of Ms Ellinor Soeiland as a director on 1 November 2019
02 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
15 Jan 2018 TM02 Termination of appointment of Elizabeth Andre Morais as a secretary on 15 January 2018
15 Jan 2018 AP01 Appointment of Mr Nicholas Litchfield as a director on 15 January 2018
29 Dec 2017 TM01 Termination of appointment of Antonino Pereira Morais as a director on 16 December 2017
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Dec 2017 AD01 Registered office address changed from 7 the Old Dairy Bletchley Milton Keynes Buckinghamshire MK3 5GZ to 6 Engadine Street First Floor Flat London SW18 5BH on 29 December 2017