REBELLION INTERACTIVE GAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Accounts for a small company made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Accounts for a small company made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

07/02/237 February 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Accounts for a small company made up to 2021-06-30

View Document

05/08/215 August 2021 Satisfaction of charge 2 in full

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JASON KINGSLEY / 22/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JASON KINGSLEY / 01/06/2019

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROSS KINGSLEY / 01/06/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROSS KINGSLEY / 01/06/2019

View Document

09/05/199 May 2019 ARTICLES OF ASSOCIATION

View Document

27/03/1927 March 2019 ALTER ARTICLES 14/07/2016

View Document

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

29/01/1929 January 2019 CESSATION OF REBELLION PUBLISHING HOLDINGS LTD AS A PSC

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBELLION GAMES HOLDINGS LTD

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / REBELLION HOLDINGS LIMITED / 28/06/2018

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/12/159 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

27/12/1427 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROSS KINGSLEY / 11/12/2014

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

19/07/1319 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/1213 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/08/119 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/08/1024 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN O'BRIEN

View Document

04/05/104 May 2010 SECRETARY APPOINTED MR CHRISTOPHER ROSS KINGSLEY

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN O'BRIEN / 20/08/2009

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/0917 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON KINGSLEY / 31/12/2008

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM RIVERSIDE HOUSE OSNEY MEAD OXFORD OX2 0ES

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 SECRETARY APPOINTED JOHN JOSEPH O'BRIEN

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED JONATHON JASON KINGSLEY

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED CHRISTOPHER ROSS KINGSLEY

View Document

28/07/0828 July 2008 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

10/07/0810 July 2008 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