Advanced company searchLink opens in new window

ONE REBEL LTD

Company number 08827353

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)
26 Sep 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 94,681.764
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2019
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
15 Jun 2018 AP01 Appointment of Mr David Scott Currie as a director on 15 June 2018
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2018 CS01 Confirmation statement made on 20 March 2018 with updates
22 Mar 2018 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 94,431.764
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 90,927.862
11 Jan 2018 MA Memorandum and Articles of Association
22 Dec 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 87,957.476
23 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
06 Sep 2017 TM02 Termination of appointment of Alastair James Galbraith Taylor as a secretary on 5 September 2017
23 May 2017 SH08 Change of share class name or designation
23 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2016
  • GBP 59,407.726
30 Mar 2017 AP03 Appointment of Mr Alastair James Galbraith Taylor as a secretary on 29 March 2017
28 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 TM02 Termination of appointment of Grant Dawe Llp as a secretary on 15 March 2017
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015