Advanced company searchLink opens in new window

REBOUND STRATEGIES LTD

Company number 13074450

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)
05 Feb 2025 AD01 Registered office address changed from Compass House 17-19 Empringham Street Hull HU9 1RP England to 17 Fordham Street London E1 1HS on 5 February 2025
11 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2024 AA Micro company accounts made up to 31 December 2023
11 Oct 2024 AP01 Appointment of Capalac Leonova Longan as a director on 16 May 2024
10 Sep 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so .
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
15 May 2024 TM01 Termination of appointment of Svitlana Bilohurova as a director on 17 April 2024
15 May 2024 PSC02 Notification of Universal Financial Associates Inc as a person with significant control on 17 April 2024
15 May 2024 PSC07 Cessation of Svitlana Bilohurova as a person with significant control on 17 April 2024
16 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
22 Mar 2024 AD01 Registered office address changed from Kenwood House Harper Lane Radlett WD7 7HU England to Compass House 17-19 Empringham Street Hull HU9 1RP on 22 March 2024
20 Feb 2024 AD01 Registered office address changed from Dept 4206 196 High Road Wood Green London N22 8HH United Kingdom to Kenwood House Harper Lane Radlett WD7 7HU on 20 February 2024
30 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
17 May 2023 CERTNM Company name changed tallnorwegian LTD\certificate issued on 17/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-17
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
07 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 6 December 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2022.
06 Dec 2022 PSC01 Notification of Svitlana Bilohurova as a person with significant control on 6 December 2022
06 Dec 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 6 December 2022
06 Dec 2022 AP01 Appointment of Mrs Svitlana Bilohurova as a director on 6 December 2022
06 Dec 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4206 196 High Road Wood Green London N22 8HH on 6 December 2022
06 Dec 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 6 December 2022
06 Dec 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 6 December 2022
28 Sep 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 28 September 2022