BECOME REBEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-11 with no updates

View Document

25/06/2525 June 2025 Registered office address changed from 21 Queen Anne Gate 21 Queen Annes Gate Caversham Reading RG4 5DU England to Unit a 82 James Carter Road Mildenhall IP28 7DE on 2025-06-25

View Document

23/06/2523 June 2025 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 21 Queen Anne Gate 21 Queen Annes Gate Caversham Reading RG4 5DU on 2025-06-23

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

24/04/2424 April 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Director's details changed for Mr Matthew Richard Delaforce on 2023-10-24

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

20/03/2320 March 2023 Secretary's details changed for Mrs Karin Edwards on 2023-03-20

View Document

02/03/232 March 2023 Appointment of Mrs Karin Edwards as a secretary on 2023-03-02

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Notification of Rebel Media Holdings Limited as a person with significant control on 2023-01-31

View Document

27/02/2327 February 2023 Cessation of Matthew Richard Delaforce as a person with significant control on 2023-02-20

View Document

24/02/2324 February 2023 Termination of appointment of Abigail Leanne Salter as a director on 2023-02-20

View Document

24/02/2324 February 2023 Cessation of Abigail Leanne Salter as a person with significant control on 2023-02-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM MINDSPACE 114 WHITECHAPEL HIGH STREET LONDON E1 7PT ENGLAND

View Document

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 146 NEW LONDON ROAD CHELMSFORD CM2 0AW ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD DELAFORCE / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD DELAFORCE / 02/04/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MS ABIGAIL LEANNE SALTER / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL LEANNE SALTER / 02/04/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 114 WHITECHAPEL HIGH STREET LONDON E1 7PT UNITED KINGDOM

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD DELAFORCE / 05/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MS ABIGAIL LEANNE SALTER / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD DELAFORCE / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL LEANNE SALTER / 05/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD DELAFORCE / 05/11/2018

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

16/08/1816 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company