Advanced company searchLink opens in new window

REBELLION BJJ LTD

Company number 11149973

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)
13 Mar 2024 TM01 Termination of appointment of Lesley Hunt as a director on 12 March 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
20 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
16 Mar 2022 TM01 Termination of appointment of Phil James Parker as a director on 24 November 2021
19 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
05 Oct 2021 SH06 Cancellation of shares. Statement of capital on 9 September 2021
  • GBP 24,000
05 Oct 2021 SH03 Purchase of own shares.
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 January 2020
19 Nov 2020 PSC08 Notification of a person with significant control statement
16 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 16 November 2020
15 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 January 2019
25 Sep 2019 AP01 Appointment of Mr Phil James Parker as a director on 15 September 2019
25 Sep 2019 PSC08 Notification of a person with significant control statement
25 Sep 2019 PSC07 Cessation of John Anthony Goldson as a person with significant control on 2 April 2018
28 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
27 Jan 2019 TM01 Termination of appointment of John Anthony Goldson as a director on 14 January 2019
18 Jun 2018 AP01 Appointment of Mrs Lesley Hunt as a director on 8 June 2018
15 Jun 2018 AD01 Registered office address changed from C/O Central Technology Ltd, Quantum Point Sheepbridge Works Sheepbridge Lane Chesterfield Derbyshire S41 9RX England to Unit 10C Waleswood Road Wales Bar Sheffield S26 5PY on 15 June 2018
25 May 2018 AD01 Registered office address changed from C/O Central Technology Ltd Bridge Business Park Beresford Way Chesterfield Derbyshire S41 9FG England to C/O Central Technology Ltd, Quantum Point Sheepbridge Works Sheepbridge Lane Chesterfield Derbyshire S41 9RX on 25 May 2018
15 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted