Advanced company searchLink opens in new window

REBELS' QUARTER LTD

Company number 13452564

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-09
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
  • GBP .5
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted