REBALANCE NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Change of details for Laura Chattington as a person with significant control on 2024-03-05

View Document

06/03/246 March 2024 Director's details changed for Mrs Laura Chattington on 2024-03-05

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CHATTINGTON / 29/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / LAURA CHATTINGTON / 29/08/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

13/04/1613 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY BARRY CHATTINGTON

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O V M BAXTER & CO. THE OLD VICARAGE SOUTHAM STREET KINETON WARWICKSHIRE CV35 0LL UNITED KINGDOM

View Document

30/01/1430 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

17/05/1217 May 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CHATTINGTON / 16/01/2011

View Document

05/05/115 May 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY SARAH TOKELEY

View Document

21/03/1121 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY APPOINTED BARRY JOHN CHATTINGTON

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 53 COWLEY ROAD LITTLEMORE OXFORD OX4 4LF UNITED KINGDOM

View Document

30/12/0830 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0813 December 2008 COMPANY NAME CHANGED GREYBOND LIMITED CERTIFICATE ISSUED ON 15/12/08

View Document

12/12/0812 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CHATTINGTON / 01/01/2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM THE OLD VICARAGE SOUTHAM STREET KINETON WARWICKSHIRE CV35 0LL

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 67 ELGIN MANSIONS ELGIN AVENUE LONDON W9 1JN

View Document

26/01/0626 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 REGISTERED OFFICE CHANGED ON 09/04/05 FROM: 6 CHEARSLEY ROAD LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9BT

View Document

03/02/053 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 4 PRINCE ALBERT ROAD REGENTS PARK LONDON NW1 7SN

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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