REBAIT GROUP LTD

Company Documents

DateDescription
22/06/2522 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/06/2311 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

07/03/217 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOKOL PACUKAJ / 26/02/2019

View Document

28/10/1828 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM OFFICE 1 GAINSBOROUGH ROAD LONDON E11 1HT ENGLAND

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM OFFICE 20 11/12 CHURCH LANE LONDON E11 1HG ENGLAND

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR SKENDER KOLTRAKA

View Document

24/09/1624 September 2016 APPOINTMENT TERMINATED, DIRECTOR SKENDER KOLTRAKA

View Document

24/09/1624 September 2016 DIRECTOR APPOINTED MR SKENDER KOLTRAKA

View Document

24/09/1624 September 2016 DIRECTOR APPOINTED MR MARTIN SHAMETI

View Document

24/09/1624 September 2016 DIRECTOR APPOINTED MR SKENDER KOLTRAKA

View Document

24/09/1624 September 2016 DIRECTOR APPOINTED MR BLEDI SHKREPI

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 498A HERTFORD ROAD LONDON N9 8AE UNITED KINGDOM

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SOKOL PACUKAJ / 10/06/2016

View Document

09/06/169 June 2016 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