Advanced company searchLink opens in new window

REHEAR LABS LIMITED

Company number SC622249

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)
23 Sep 2022 TM01 Termination of appointment of Gavin Hutcheson as a director on 6 May 2021
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 PSC02 Notification of The Nitrile Glove Company as a person with significant control on 1 April 2020
25 May 2022 PSC07 Cessation of Gavin Hutcheson as a person with significant control on 10 April 2020
23 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2022 CS01 Confirmation statement made on 1 January 2022 with updates
04 Jul 2021 CS01 Confirmation statement made on 1 January 2021 with updates
23 Nov 2020 AA01 Current accounting period extended from 28 February 2021 to 28 August 2021
24 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Substantial property transaction between rehear labs LIMITED (seller) and 2020 ip LIMITED (buyer) to sell trade marks / directors conflicts of interest 11/05/2020
20 Jul 2020 PSC07 Cessation of Declan Graham as a person with significant control on 20 July 2020
20 Jul 2020 TM01 Termination of appointment of Declan Graham as a director on 20 July 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
09 May 2020 AA Micro company accounts made up to 28 February 2020
10 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
12 Dec 2019 TM01 Termination of appointment of Iain Clunes Shirlaw as a director on 9 December 2019
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 163.89
04 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2019
  • GBP 111.11
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 158.33
23 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Empowered to allot equity securities as if section 561 did not apply 28/08/2019
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Empowered to allot equity securities as if section 561 did not apply 09/08/2019
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 139.81
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 111.11
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/11/2019
16 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 19/03/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities