REBASE RECOVERY LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-01

View Document

17/07/2417 July 2024 Certificate of change of name

View Document

16/07/2416 July 2024 Appointment of Mr Waldo Ramsay as a director on 2024-07-15

View Document

16/07/2416 July 2024 Registered office address changed from 1 st. Vincent Street London W1U 4DB England to 1a St. Vincent Street London W1U 4DA on 2024-07-16

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Termination of appointment of Natalie Rebeiz as a director on 2024-03-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from 32 Holland Street London W8 4LT England to 1 st. Vincent Street London W1U 4DB on 2023-08-14

View Document

19/07/2319 July 2023 Appointment of Miss Natalie Rebeiz as a director on 2023-07-19

View Document

31/01/2331 January 2023 Change of details for Mr Alexander Junker Rebeiz Nielsen as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Alexander Junker Rebeiz Nielsen on 2023-01-31

View Document

16/09/2216 September 2022 Incorporation

View Document


More Company Information