- Company Overview for REBUS SIGNET RINGS LTD (08584636)
- Filing history for REBUS SIGNET RINGS LTD (08584636)
- People for REBUS SIGNET RINGS LTD (08584636)
- More for REBUS SIGNET RINGS LTD (08584636)
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 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
01 Jul 2024 | AD01 | Registered office address changed from 67-69 Leather Lane London EC1N 7TJ United Kingdom to Dunkley's Accountants Woodlands Lane Bradley Stoke Bristol BS32 4JY on 1 July 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from 2 Gloucester Road North Bristol BS7 0SF to 67-69 Leather Lane London EC1N 7TJ on 27 June 2024 | |
03 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
30 Dec 2019 | AD01 | Registered office address changed from 2 Gloucester Road North Bristol BS7 0SF England to 2 Gloucester Road North Bristol BS7 0SF on 30 December 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 2 Gloucester Road North Bristol BS7 0SF on 23 December 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Emmet Richard Smith as a person with significant control on 6 April 2016 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|