- Company Overview for REBELS' QUARTER GROUP LTD (13681339)
- Filing history for REBELS' QUARTER GROUP LTD (13681339)
- People for REBELS' QUARTER GROUP LTD (13681339)
- More for REBELS' QUARTER GROUP LTD (13681339)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
20 Jan 2025 | PSC07 | Cessation of Katrina Louise Tree as a person with significant control on 17 January 2025 | |
20 Jan 2025 | PSC07 | Cessation of Andrew Kevin Tree as a person with significant control on 17 January 2025 | |
20 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
16 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from Martinique House Hampshire Road Bordon GU35 0HJ England to Unit 5 the Shed Sergeants Yard Bordon Hampshire GU35 0DJ on 13 October 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
31 Jul 2023 | TM01 | Termination of appointment of Stuart Peter Morrison as a director on 18 July 2023 | |
07 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 13 October 2022 | |
02 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
10 Nov 2022 | CERTNM |
Company name changed 4U2U group LTD\certificate issued on 10/11/22
|
|
01 Nov 2022 | CS01 |
Confirmation statement made on 13 October 2022 with no updates
|
|
17 Mar 2022 | PSC01 | Notification of Katrina Louise Tree as a person with significant control on 9 March 2022 | |
17 Mar 2022 | PSC01 | Notification of Tracey Lorraine Terry as a person with significant control on 9 March 2022 | |
14 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-14
Statement of capital on 2023-07-07
|