REBE ENGINEERING LIMITED

Company Documents

DateDescription
26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/2018 May 2020 APPLICATION FOR STRIKING-OFF

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/04/201 April 2020 PREVEXT FROM 31/12/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 12 THE RISE GREENHITHE KENT DA9 9TF

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY NEIL ELMS / 09/01/2017

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 18 REED COURT GREENHITHE DA9 9FJ ENGLAND

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY NEIL ELMS / 20/05/2014

View Document

20/05/1420 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DELILAH SUMARES BORGES ELMS / 20/05/2014

View Document

24/02/1424 February 2014 SECRETARY APPOINTED DELILAH SUMARES BORGES ELMS

View Document

12/12/1312 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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