REBUILD MY ENGINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewCertificate of change of name

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

22/06/2122 June 2021 Register inspection address has been changed from Restoration House Second Avenue Nottingham NG6 8NE England to Restoration House Greasley Street Nottingham NG6 8NE

View Document

22/06/2122 June 2021 Register inspection address has been changed from 2 Wycliffe Street Basford Autocentre Ltd Nottingham NG7 7JB England to Restoration House Second Avenue Nottingham NG6 8NE

View Document

19/06/2119 June 2021 Director's details changed for Mr Mircea Daniel Sandu on 2021-06-19

View Document

19/06/2119 June 2021 Registered office address changed from Basford Autocentre 2 Wycliffe Street Nottingham NG7 7JB England to 21 Valley Road Valley Road Nottingham NG5 3HR on 2021-06-19

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/10/2026 October 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

24/01/1824 January 2018 SAIL ADDRESS CREATED

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR GURNAM SINGH

View Document

08/02/168 February 2016 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