- Company Overview for REBELS' QUARTER LTD (13452564)
- Filing history for REBELS' QUARTER LTD (13452564)
- People for REBELS' QUARTER LTD (13452564)
- More for REBELS' QUARTER LTD (13452564)
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) |
---|---|---|---|
06 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from Unit 5 Sergeants Yard Bordon GU35 0DJ England to Unit 5 the Shed Sergeants Yard Bordon Hampshire GU35 0DJ on 13 October 2023 | |
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 Unit 11 the Shed Sergeants Yard Bordon Hampshire GU35 0DJ United Kingdom to Unit 5 Sergeants Yard Bordon GU35 0DJ on 31 July 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Nov 2022 | CERTNM |
Company name changed 350 burger LTD\certificate issued on 10/11/22
|
|
09 Nov 2022 | PSC05 | Change of details for 4U2U Group Ltd as a person with significant control on 9 November 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
10 Dec 2021 | AP01 | Appointment of Mr Stuart Peter Morrison as a director on 10 December 2021 | |
10 Dec 2021 | PSC02 | Notification of 4U2U Group Ltd as a person with significant control on 29 November 2021 | |
10 Dec 2021 | CH01 | Director's details changed for Mr Andrew Kevin Tree on 10 December 2021 | |
10 Dec 2021 | CH01 | Director's details changed for Mr Dayne Edward Cartwright on 10 December 2021 | |
10 Dec 2021 | PSC07 | Cessation of Dayne Edward Cartwright as a person with significant control on 29 November 2021 | |
10 Dec 2021 | PSC07 | Cessation of Tracey Lorraine Terry as a person with significant control on 29 November 2021 | |
10 Dec 2021 | PSC07 | Cessation of Andrew Kevin Tree as a person with significant control on 29 November 2021 | |
10 Dec 2021 | PSC07 | Cessation of Katrina Louise Tree as a person with significant control on 29 November 2021 | |
18 Nov 2021 | SH08 | Change of share class name or designation | |
16 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
29 Oct 2021 | PSC04 | Change of details for Mr Dayne Edward Cartwright as a person with significant control on 29 October 2021 | |
29 Oct 2021 | CH01 | Director's details changed for Mr Dayne Edward Cartwright on 29 October 2021 | |
29 Oct 2021 | PSC01 | Notification of Tracey Lorraine Terry as a person with significant control on 29 October 2021 | |
29 Oct 2021 | PSC01 | Notification of Katrina Louise Tree as a person with significant control on 29 October 2021 | |
11 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-11
|