Advanced company searchLink opens in new window

REBUS HR MANAGEMENT LIMITED

Company number 03819950

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)
01 Oct 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
11 Mar 2019 AA Audit exemption subsidiary accounts made up to 30 April 2018
31 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/18
23 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/18
23 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/18
03 Dec 2018 TM01 Termination of appointment of Stuart Ross as a director on 12 November 2018
16 Oct 2018 AP01 Appointment of Mr Steven James Chalker as a director on 16 October 2018
20 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
17 Jul 2018 TM01 Termination of appointment of Adel Bedry Al-Saleh as a director on 29 January 2018
02 Feb 2018 MR04 Satisfaction of charge 038199500003 in full
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
01 Nov 2017 AP01 Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017
09 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
21 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
09 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
23 Jun 2016 MR01 Registration of charge 038199500003, created on 20 June 2016
10 May 2016 TM02 Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016
10 May 2016 AP03 Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016
05 Apr 2016 MR04 Satisfaction of charge 2 in full
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
06 Oct 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 44,200
  • ANNOTATION Replacement This document replaces the AR01 registered on 06/10/2015 as it was not properly delivered.
11 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 44,200
  • ANNOTATION Replaced a replacement AR01 was registered on 06/10/2015
22 Apr 2015 TM01 Termination of appointment of John Robert Stier as a director on 20 April 2015
01 Apr 2015 AP01 Appointment of Mr Stuart Ross as a director on 1 April 2015
18 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014