Advanced company searchLink opens in new window

REBELS’ QUARTER (THE PAVILION) LTD

Company number 13687715

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)
25 Jan 2025 AA01 Previous accounting period extended from 31 October 2024 to 31 December 2024
20 Jan 2025 TM01 Termination of appointment of Andrew Kevin Tree as a director on 17 January 2025
22 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
04 Oct 2024 CERTNM Company name changed stuff’d LTD\certificate issued on 04/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-03
19 Dec 2023 AA Micro company accounts made up to 31 October 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
31 Jul 2023 TM01 Termination of appointment of Stuart Peter Morrison as a director on 18 July 2023
31 Jul 2023 AD01 Registered office address changed from Martinique House C/O Rebels’ Quarter Hampshire Road Bordon GU35 0HJ England to Unit 5 Sergeants Yard Bordon GU35 0DJ on 31 July 2023
16 Jul 2023 AA Micro company accounts made up to 31 October 2022
14 Nov 2022 PSC05 Change of details for 4U2U Group Ltd as a person with significant control on 9 November 2022
14 Nov 2022 AD01 Registered office address changed from Martinique House C/O 4U2U Hampshire Road Bordon GU35 0HJ United Kingdom to Martinique House C/O Rebels’ Quarter Hampshire Road Bordon GU35 0HJ on 14 November 2022
14 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
19 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-19
  • GBP 1