REBIO TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

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

View Accounts

03/02/223 February 2022 Appointment of Dr Vinod Vijayakumar as a director on 2022-01-17

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Accounts

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EASDON GLEN / 21/07/2020

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM UNIT 59 DUNSFOLD PARK STOVOLDS HILL CRANLEIGH SURREY GU6 8TB

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR SHAOKANG CHANG

View Document

22/04/2022 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

06/12/186 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/01/2018

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1818 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 18346.3

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBIO TECHNOLOGIES LIMITED

View Document

12/01/1812 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/01/2018

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 DIRECTOR APPOINTED MR JUKKA UOLEVI TUOMINEN

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR TOMI NUMMINEN

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/02/1629 February 2016 23/06/15 STATEMENT OF CAPITAL GBP 18060.58

View Document

29/02/1629 February 2016 07/08/15 STATEMENT OF CAPITAL GBP 18346.3

View Document

12/02/1612 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR TOMI JUHANI NUMMINEN

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR SHAOKANG STEVEN CHANG

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR RIENTS BAKKER

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDKINS

View Document

09/06/159 June 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

20/04/1520 April 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/04/1514 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1514 April 2015 27/11/14 STATEMENT OF CAPITAL GBP 17489.14

View Document

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

View Accounts

28/10/1428 October 2014 24/06/14 STATEMENT OF CAPITAL GBP 12929.95

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O HEWLETT SWANSON CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR ENGLAND

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR RIENTS MATHIJS BAKKER

View Document

23/05/1423 May 2014 ADOPT ARTICLES 14/05/2014

View Document

23/05/1423 May 2014 SUB-DIVISION 01/04/14

View Document

12/05/1412 May 2014 11/04/14 STATEMENT OF CAPITAL GBP 8619.64

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR JONATHAN EASDON GLEN

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUFFY

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM THE SHARD 32 LONDON BRIDGE STREET LONDON LONDON SE1 9SG UNITED KINGDOM

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED STEPHEN RAPHAEL EDKINS

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED KRISTOFFER ERLING ANDENAES

View Document

11/03/1411 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 100

View Document

05/03/145 March 2014 COMPANY NAME CHANGED AGHOCO 1202 LIMITED CERTIFICATE ISSUED ON 05/03/14

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR PHILIP FRANCIS DUFFY

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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