Advanced company searchLink opens in new window

REBMARK LEGAL SOLUTIONS LIMITED

Company number 06676960

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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