- Company Overview for REBMARK LEGAL SOLUTIONS LIMITED (06676960)
- Filing history for REBMARK LEGAL SOLUTIONS LIMITED (06676960)
- People for REBMARK LEGAL SOLUTIONS LIMITED (06676960)
- More for REBMARK LEGAL SOLUTIONS LIMITED (06676960)
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) |
---|---|---|---|
25 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
15 Nov 2017 | AP01 | Appointment of Kenneth Edward Thompson as a director on 8 November 2017 | |
15 Nov 2017 | AP03 | Appointment of Kenneth Edward Thompson as a secretary on 8 November 2017 | |
15 Nov 2017 | PSC02 | Notification of Verisk Analytics, Inc as a person with significant control on 8 November 2017 | |
15 Nov 2017 | PSC07 | Cessation of Mark James Hewitt as a person with significant control on 8 November 2017 | |
15 Nov 2017 | PSC07 | Cessation of Rebecca Louise Andersen as a person with significant control on 8 November 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Mark James Hewitt as a secretary on 8 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Rebecca Louise Andersen as a director on 8 November 2017 | |
15 Nov 2017 | AP01 | Appointment of Joseph Pendle as a director on 8 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from Ecclesall Chambers 40 Cemetery Avenue Sheffield South Yorkshire S11 8NT to Electric Works Sheffield Digital Campus Sheffield S1 2BJ on 15 November 2017 | |
26 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Mark James Hewitt on 7 August 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | CH01 | Director's details changed for Mrs Rebecca Andersen on 1 May 2014 | |
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
01 Oct 2012 | AD01 | Registered office address changed from Globe Works Penistone Road Sheffield S6 3AE United Kingdom on 1 October 2012 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders |