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)
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
18 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
26 Nov 2018 TM01 Termination of appointment of David William Mckerral as a director on 19 November 2018
13 Nov 2018 AA Accounts for a small company made up to 31 December 2017
10 Sep 2018 AD01 Registered office address changed from Wework St Peter's Square 1 st. Peters Square Manchester M2 3AE England to Wework St Peter's Square 1 st Peter's Square Manchester M2 3DE on 10 September 2018
08 Sep 2018 AP01 Appointment of Mr Sam Barton as a director on 7 September 2018
28 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
06 Jul 2018 CH01 Director's details changed for Mr Anthony Jackson Morrow on 28 June 2018
04 May 2018 AD01 Registered office address changed from Hensmill House 9-13 Manchester Road Wilmslow Cheshire SK9 1BQ England to Wework St Peter's Square 1 st. Peters Square Manchester M2 3AE on 4 May 2018
06 Nov 2017 AP01 Appointment of Mr David Kilburn as a director on 2 November 2017
13 Sep 2017 AP01 Appointment of Mr Mark James Welford as a director on 1 September 2017
08 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 8 September 2017
28 Aug 2017 PSC01 Notification of Anthony Jackson Morrow as a person with significant control on 6 April 2016
28 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
28 Aug 2017 PSC01 Notification of Duncan Russell Cameron as a person with significant control on 6 April 2016
19 Jul 2017 TM01 Termination of appointment of Rohan Sivajoti as a director on 31 May 2017
15 May 2017 AA Total exemption small company accounts made up to 31 December 2016
20 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 17.5
01 Mar 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
06 Feb 2017 TM01 Termination of appointment of Andrew Peter Wright as a director on 30 January 2017
06 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
16 Aug 2016 AP01 Appointment of Mr Rohan Sivajoti as a director on 1 June 2016
16 Aug 2016 AP01 Appointment of Mr Andrew Peter Wright as a director on 1 June 2016
16 Aug 2016 AP01 Appointment of Mr David William Mckerral as a director on 1 June 2016