Advanced company searchLink opens in new window

REBUS DESIGN LIMITED

Company number 07448354

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)
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 Mar 2015 AP01 Appointment of Lindsey Stockdale as a director on 1 March 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Feb 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
28 Feb 2013 TM01 Termination of appointment of Andrew Beckett as a director
28 Feb 2013 AP01 Appointment of Mr Richard Daniel Stockdale as a director
28 Feb 2013 CERTNM Company name changed becketts 101 LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
06 Feb 2013 AA Accounts for a dormant company made up to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
22 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
10 Feb 2012 CERTNM Company name changed consultancy booth LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
10 Feb 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
10 Feb 2012 AP01 Appointment of Mr Andrew Richard Harley Beckett as a director
10 Feb 2012 TM01 Termination of appointment of Graham Paul Booth as a director
18 May 2011 AD01 Registered office address changed from 17-19 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom on 18 May 2011
23 Nov 2010 NEWINC Incorporation