- Company Overview for REBCAT TECHNOLOGY LIMITED (09734441)
- Filing history for REBCAT TECHNOLOGY LIMITED (09734441)
- People for REBCAT TECHNOLOGY LIMITED (09734441)
- Insolvency for REBCAT TECHNOLOGY LIMITED (09734441)
- More for REBCAT TECHNOLOGY LIMITED (09734441)
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
|
|
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
|
|
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 |