REBEL AND SLAUGHTER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
29/03/2529 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-05-07 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/11/2321 November 2023 | Director's details changed for Mr Mark Buzza on 2023-11-21 |
21/11/2321 November 2023 | Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2023-11-21 |
21/11/2321 November 2023 | Change of details for Mr Julian Eric Probert as a person with significant control on 2023-11-21 |
21/11/2321 November 2023 | Change of details for Mr Mark Buzza as a person with significant control on 2023-11-21 |
21/11/2321 November 2023 | Director's details changed for Mr Julian Eric Probert on 2023-11-21 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-07 with updates |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK BUZZA / 07/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM BATH HOUSE 6-8 BATH STREET BRISTOL BS1 6HL UNITED KINGDOM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
26/04/1826 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
23/05/1623 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
22/02/1622 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE BUTLER |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/09/1515 September 2015 | PREVEXT FROM 31/05/2015 TO 30/06/2015 |
03/06/153 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
07/05/147 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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