Advanced company searchLink opens in new window

REBUYER LIMITED

Company number 13559041

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)
16 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
08 Aug 2024 AA Unaudited abridged accounts made up to 30 April 2024
27 Dec 2023 AA Unaudited abridged accounts made up to 30 April 2023
19 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
02 Mar 2023 CH01 Director's details changed for Mr David James Lyndsey Harper on 2 March 2023
02 Mar 2023 CH01 Director's details changed for Mr Simon William Howatson on 2 March 2023
02 Mar 2023 PSC04 Change of details for David Harper as a person with significant control on 2 March 2023
02 Mar 2023 PSC04 Change of details for Simon William Howatson as a person with significant control on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from Unit 36U Unit 36U the Bridges Shopping Centre Brougham Street Sunderland Tyne and Wear England to Unit 36U Brougham Street Sunderland Tyne and Wear SR1 3DR on 2 March 2023
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Jan 2023 AD01 Registered office address changed from Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England to Unit 36U Unit 36U the Bridges Shopping Centre Brougham Street Sunderland Tyne and Wear on 23 January 2023
20 Jan 2023 CH01 Director's details changed for Mr Simon William Howatson on 20 January 2023
20 Jan 2023 CH01 Director's details changed for Mr David James Lyndsey Harper on 20 January 2023
20 Jan 2023 PSC04 Change of details for Simon William Howatson as a person with significant control on 20 January 2023
20 Jan 2023 PSC04 Change of details for David Harper as a person with significant control on 20 January 2023
06 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
26 Apr 2022 AA01 Current accounting period shortened from 31 August 2022 to 30 April 2022
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
07 Sep 2021 AD01 Registered office address changed from C/O Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd United Kingdom to Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 7 September 2021
10 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-10
  • GBP 100