REBORA LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/09/2230 September 2022 Registered office address changed from 10 Kipling Street Sunderland SR5 2AT United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2022-09-30

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/08/2011 August 2020 COMPANY NAME CHANGED PASSIONATETULIP LTD CERTIFICATE ISSUED ON 11/08/20

View Document

26/03/2026 March 2020 CESSATION OF ANDRE CUMMINGS AS A PSC

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DORIA

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRE CUMMINGS

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR JEREMY DORIA

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 12 PERCY ROAD COTTESMORE OAKHAM LE15 7BB UNITED KINGDOM

View Document

20/01/2020 January 2020 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