Advanced company searchLink opens in new window

REMBRANDT CONSULTANTS LIMITED

Company number 05434058

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 Dec 2015 CH01 Director's details changed for Mr Timothy Michael Vincent on 11 November 2015
01 Dec 2015 CH03 Secretary's details changed for Mrs Jennifer Kate Vincent on 11 November 2015
01 Dec 2015 CH01 Director's details changed for Mr Leigh Nicholas Hatfull on 11 November 2015
01 Dec 2015 AD01 Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB to The Barn High Field Road Ashton Stamford Lincolnshire PE9 3BD on 1 December 2015
18 May 2015 AP01 Appointment of Mr Leigh Nicholas Hatfull as a director on 6 March 2015
05 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 103
14 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 103
09 Oct 2014 CH01 Director's details changed for Mrs Jennifer Kate Vincent on 1 October 2014
09 Oct 2014 CH03 Secretary's details changed for Mrs Jennifer Kate Vincent on 1 October 2014
09 Oct 2014 CH01 Director's details changed for Mr Timothy Michael Vincent on 1 October 2014
09 Oct 2014 AD01 Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG to Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB on 9 October 2014
05 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 102
20 May 2013 CH01 Director's details changed for Mrs Jennifer Kate Vincent on 20 May 2013
17 May 2013 AP01 Appointment of Mrs Jennifer Kate Vincent as a director
03 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
02 May 2013 AA Total exemption small company accounts made up to 30 September 2012
02 May 2013 AD01 Registered office address changed from 10 Headlands Kettering Northamptonshire NN15 7HP United Kingdom on 2 May 2013
02 May 2013 CH03 Secretary's details changed for Mrs Jennifer Kate Vincent on 24 April 2013
02 May 2013 CH01 Director's details changed for Mr Timothy Michael Vincent on 24 April 2013
25 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Jan 2012 CH01 Director's details changed for Mr Timothy Michael Vincent on 5 January 2012
13 Jan 2012 CH03 Secretary's details changed for Mrs Jennifer Kate Vincent on 5 January 2012