ONE REBEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Mr Sam Fuller as a director on 2025-07-24

View Document

28/08/2528 August 2025 NewAppointment of Mr Benjamin Walker as a director on 2025-07-24

View Document

26/08/2526 August 2025 NewTermination of appointment of Giles Spencer Dean as a director on 2024-12-23

View Document

26/08/2526 August 2025 NewTermination of appointment of David Scott Currie as a director on 2025-07-24

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

11/10/2411 October 2024 Amended group of companies' accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Resolutions

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

29/05/2429 May 2024 Registration of charge 088273530004, created on 2024-05-23

View Document

23/05/2423 May 2024 Withdrawal of a person with significant control statement on 2024-05-23

View Document

23/05/2423 May 2024 Notification of Imbiba Growth Llp as a person with significant control on 2023-10-10

View Document

08/05/248 May 2024 Appointment of Mr Adam John Gordon Bellamy as a director on 2024-04-29

View Document

08/04/248 April 2024 Termination of appointment of Jeffrey Ian Doble as a director on 2024-02-28

View Document

09/01/249 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

27/11/2327 November 2023 Appointment of Ms Elizabeth Emma Podbury as a director on 2023-10-10

View Document

27/11/2327 November 2023 Satisfaction of charge 088273530002 in full

View Document

27/11/2327 November 2023 Termination of appointment of Charles Christopher Lyon Carroll as a director on 2023-11-21

View Document

27/11/2327 November 2023 Appointment of Mr Brett Alexander Palos as a director on 2023-10-10

View Document

27/11/2327 November 2023 Appointment of Mrs Kate Joan Osborne as a director on 2023-11-21

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Resolutions

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

27/06/2327 June 2023 Appointment of Mr Charles Christopher Lyon Carroll as a director on 2023-06-15

View Document

19/04/2319 April 2023 Registered office address changed from 63 st Mary Axe London EC3A 8LE England to 9 Holles Street London W1G 0BD on 2023-04-19

View Document

03/04/233 April 2023 Appointment of Mr Jeffrey Ian Doble as a director on 2023-03-23

View Document

23/03/2323 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Termination of appointment of Michael William Balfour as a director on 2022-10-04

View Document

20/09/2220 September 2022 Termination of appointment of James Pringle Jack as a director on 2022-09-07

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/03/224 March 2022 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Director's details changed for Mr James Mark Balfour on 2021-07-01

View Document

09/08/219 August 2021 Director's details changed for Mr Michael William Balfour on 2021-07-01

View Document

10/08/1810 August 2018 09/08/18 STATEMENT OF CAPITAL GBP 94681.764

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR DAVID SCOTT CURRIE

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 94431.764

View Document

01/02/181 February 2018 25/01/18 STATEMENT OF CAPITAL GBP 90927.862

View Document

11/01/1811 January 2018 ARTICLES OF ASSOCIATION

View Document

22/12/1722 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

24/10/1724 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 87957.476

View Document

23/10/1723 October 2017 ADOPT ARTICLES 02/10/2017

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY ALASTAIR TAYLOR

View Document

23/05/1723 May 2017 ADOPT ARTICLES 27/01/2017

View Document

30/03/1730 March 2017 SECRETARY APPOINTED MR ALASTAIR JAMES GALBRAITH TAYLOR

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY GRANT DAWE LLP

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR JAMES PRINGLE JACK

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG-MADDICK

View Document

26/04/1626 April 2016 28/01/16 STATEMENT OF CAPITAL GBP 59407.726

View Document

26/04/1626 April 2016 SUB-DIVISION
24/12/15

View Document

21/04/1621 April 2016 23/12/2015

View Document

09/02/169 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BALFOUR / 01/12/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
60 ST MARY AXE
LONDON
EC3A 8LE
ENGLAND

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
28 QUEEN STREET
LONDON
EC4R 1BB

View Document

25/01/1525 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BALFOUR / 30/12/2014

View Document

25/01/1525 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088273530001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 21/10/14 STATEMENT OF CAPITAL GBP 45656.60

View Document

13/10/1413 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1419 September 2014 ADOPT ARTICLES 08/09/2014

View Document

09/09/149 September 2014 DIRECTOR APPOINTED ZILLAH BYNG-MADDICK

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

13/08/1413 August 2014 CORPORATE SECRETARY APPOINTED GRANT DAWE LLP

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS
UNITED KINGDOM

View Document

01/08/141 August 2014 SUB-DIVISION
30/06/14

View Document

01/08/141 August 2014 07/04/14 STATEMENT OF CAPITAL GBP 29692

View Document

24/07/1424 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1424 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1424 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1330 December 2013 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