Advanced company searchLink opens in new window

REBEL CAPITAL GROUP LTD

Company number 08837027

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)
02 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
16 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
11 May 2023 AD01 Registered office address changed from 10 Kings Road Clifton Bristol BS8 4AB England to 14/15 Royal Park Bristol BS8 3AL on 11 May 2023
18 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
27 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
05 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2022 AA Accounts for a dormant company made up to 31 January 2021
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
21 Jul 2021 AD01 Registered office address changed from Suite 8 2 Portland Street Clifton Bristol BS8 4JA England to 10 Kings Road Clifton Bristol BS8 4AB on 21 July 2021
04 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
02 Jan 2021 AD01 Registered office address changed from 15 Royal Park Clifton Bristol BS8 3AL United Kingdom to Suite 8 2 Portland Street Clifton Bristol BS8 4JA on 2 January 2021
09 Jun 2020 TM01 Termination of appointment of Barbara Kahan as a director on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 15 Royal Park Clifton Bristol BS8 3AL on 9 June 2020
09 Jun 2020 PSC01 Notification of Andrew Rhys Thickett as a person with significant control on 9 June 2020
09 Jun 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 9 June 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 AP01 Appointment of Mr Andrew Rhys Thickett as a director on 9 June 2020
31 Jan 2020 AA Accounts for a dormant company made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
19 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
20 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017