Advanced company searchLink opens in new window

REBCAT TECHNOLOGY LIMITED

Company number 09734441

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)
09 Jan 2025 AD01 Registered office address changed from 76 King Street Manchester M2 4NH England to 3 Hastings Court Hastings Place Lytham Lancashire FY8 5LA on 9 January 2025
18 Sep 2024 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
18 Sep 2024 CS01 Confirmation statement made on 14 August 2024 with updates
10 Jun 2024 TM01 Termination of appointment of Lee Naylor as a director on 7 June 2024
10 Jun 2024 TM01 Termination of appointment of Andrew David Appleyard as a director on 7 June 2024
15 Apr 2024 PSC04 Change of details for Mr Anthony Jackson Morrow as a person with significant control on 15 April 2024
15 Apr 2024 PSC07 Cessation of Duncan Russell Cameron as a person with significant control on 15 April 2024
11 Jan 2024 AP01 Appointment of Mr Lee Naylor as a director on 1 January 2024
11 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
12 Dec 2023 AD01 Registered office address changed from Elliot House 151 Deansgate Manchester M3 3WD England to 76 King Street Manchester M2 4NH on 12 December 2023
31 Oct 2023 CERTNM Company name changed openmoney LIMITED\certificate issued on 31/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-18
20 Oct 2023 TM01 Termination of appointment of Patrick Leahy as a director on 20 October 2023
20 Sep 2023 AP01 Appointment of Mr Andrew David Appleyard as a director on 20 September 2023
20 Sep 2023 AP01 Appointment of Mr Anthony Morrow as a director on 20 September 2023
29 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
25 Aug 2023 TM01 Termination of appointment of Anthony Jackson Morrow as a director on 24 August 2023
25 Aug 2023 TM01 Termination of appointment of Duncan Russell Cameron as a director on 24 August 2023
14 Jun 2023 PSC04 Change of details for Mr Anthony Jackson Morrow as a person with significant control on 14 June 2023
12 Jun 2023 AP01 Appointment of Mr Patrick Leahy as a director on 28 April 2023
12 Jun 2023 AD01 Registered office address changed from Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE England to Elliot House 151 Deansgate Manchester M3 3WD on 12 June 2023
05 May 2023 TM01 Termination of appointment of Leanne Louise Williams as a director on 24 April 2023
05 May 2023 TM01 Termination of appointment of Symeon James Breen as a director on 24 April 2023
05 May 2023 TM01 Termination of appointment of Michael Colin Davis as a director on 24 April 2023
12 Jan 2023 AP01 Appointment of Mr Anthony Jackson Morrow as a director on 12 January 2023
16 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates