Advanced company searchLink opens in new window

REBEL3 GROUP LTD

Company number 12302299

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)
12 Feb 2025 AD01 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 3 Gordon Palmer Close Mortimer Reading RG7 3PZ on 12 February 2025
29 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2025 CS01 Confirmation statement made on 5 November 2024 with no updates
17 Jul 2024 AA Micro company accounts made up to 31 December 2023
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2024 CS01 Confirmation statement made on 5 November 2023 with no updates
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with updates
25 Oct 2022 PSC04 Change of details for Mr Andrew Graham Laxton as a person with significant control on 1 February 2020
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Apr 2022 PSC04 Change of details for Mr Andrew Graham Laxton as a person with significant control on 4 April 2022
21 Apr 2022 PSC07 Cessation of Chenal Frederick as a person with significant control on 4 April 2022
21 Apr 2022 PSC07 Cessation of Jenna Suzanne Petit-Keighley as a person with significant control on 4 April 2022
11 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/04/2022
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 300
07 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
06 Aug 2021 AA Micro company accounts made up to 31 December 2020
19 Jan 2021 TM01 Termination of appointment of Jenna Suzanne Petit-Keighley as a director on 31 December 2020
09 Dec 2020 TM01 Termination of appointment of Chenal Frederick as a director on 27 November 2020
17 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
27 Feb 2020 PSC01 Notification of Andrew Graham Laxton as a person with significant control on 1 February 2020
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 60
27 Feb 2020 AP01 Appointment of Mr Andrew Graham Laxton as a director on 1 February 2020