REBOUND TECHNOLOGY GROUP HOLDINGS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Change of details for Mr Simon Lee Thake as a person with significant control on 2025-03-18

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025 Statement of capital on 2025-03-19

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Appointment of Mr Alasdair Iain Mackay as a director on 2023-10-12

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

11/01/2311 January 2023 Purchase of own shares.

View Document

10/01/2310 January 2023 Cancellation of shares. Statement of capital on 2022-09-15

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Termination of appointment of Gavin Bell as a director on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of David Mark Letori as a director on 2022-09-15

View Document

16/05/2216 May 2022 Purchase of own shares.

View Document

16/05/2216 May 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

28/02/2228 February 2022 Part of the property or undertaking has been released and no longer forms part of charge 2

View Document

02/02/222 February 2022 Cancellation of shares. Statement of capital on 2021-12-10

View Document

20/01/2220 January 2022 Purchase of own shares.

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

17/07/1817 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 2100 FIRST AVENUE NEWBURY BUSINESS PARK LONDON ROAD NEWBURY BERKSHIRE RG14 2PZ

View Document

06/12/176 December 2017 Registered office address changed from , 2100 First Avenue, Newbury Business Park London Road, Newbury, Berkshire, RG14 2PZ to Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ on 2017-12-06

View Document

28/06/1728 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS

View Document

09/11/169 November 2016 06/09/16 STATEMENT OF CAPITAL GBP 1025

View Document

24/10/1624 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1612 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 1078536

View Document

07/10/167 October 2016 AGREED 15/08/2016

View Document

05/09/165 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN GRIFFITHS / 22/01/2016

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR PETER LAUGHARNE GRIFFITH-JONES

View Document

10/08/1510 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE THAKE / 18/06/2014

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

10/09/1310 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS

View Document

24/06/1324 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE THAKE / 01/11/2012

View Document

26/06/1226 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/06/1122 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE THAKE / 21/06/2011

View Document

09/06/119 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE THAKE / 18/05/2011

View Document

23/11/1023 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK LETORI / 02/09/2010

View Document

12/07/1012 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/102 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK LETORI / 06/06/2010

View Document

25/10/0925 October 2009 NC INC ALREADY ADJUSTED

View Document

25/10/0925 October 2009 ARTICLES OF ASSOCIATION

View Document

24/10/0924 October 2009 SUB-DIVISION 13/10/09

View Document

24/10/0924 October 2009 16/10/09 STATEMENT OF CAPITAL GBP 1078536

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THAKE / 01/05/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THAKE / 01/05/2009

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR GAVIN BELL

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0824 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 2100 FIRST AVENUE NEWBURY BUSINESS PARK LONDON ROAD, NEWBURY BERKSHIRE RG14 2PZ

View Document

24/06/0824 June 2008

View Document

30/04/0830 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: SYSTEMS HOUSE LODDON CENTRE WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8FL

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 06/06/06; NO CHANGE OF MEMBERS

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: PRICEWATERHOUSECOOPERS LLP THE QUAY 30 CHANNEL WAY OCEAN VILLAGE SOUTHAMPTON SO14 3QC

View Document

12/01/0612 January 2006

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 06/06/05; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 AUDITOR'S RESIGNATION

View Document

10/05/0410 May 2004

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW

View Document

26/06/0326 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 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