REBURA LTD

Company Documents

DateDescription
03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 NewAudit exemption subsidiary accounts made up to 2025-02-28

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

02/01/252 January 2025

View Document

11/12/2411 December 2024

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

12/03/2412 March 2024 Appointment of Martin Stuart Drew as a director on 2024-03-10

View Document

22/01/2422 January 2024 Change of details for Rebura Holdings Ltd as a person with significant control on 2024-01-18

View Document

22/01/2422 January 2024 Termination of appointment of Lewis Paul Miller as a director on 2024-01-18

View Document

22/01/2422 January 2024 Termination of appointment of James Lloyd-Townshend as a director on 2024-01-18

View Document

22/01/2422 January 2024 Current accounting period extended from 2023-11-30 to 2024-02-28

View Document

22/01/2422 January 2024 Appointment of Mr Daniel Owen Malcom Jones as a secretary on 2024-01-18

View Document

22/01/2422 January 2024 Registered office address changed from The St. Nicholas Building St. Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RF to Merchants House Love Lane Cirencester Gloucestershire GL7 1YG on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Mr Callum Grant Mcgregor as a director on 2024-01-18

View Document

22/01/2422 January 2024 Appointment of Mr David Grant as a director on 2024-01-18

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/12/221 December 2022

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

20/07/2120 July 2021 Cessation of Frank Recruitment Group Limited as a person with significant control on 2021-07-06

View Document

20/07/2120 July 2021 Notification of Rebura Holdings Ltd as a person with significant control on 2021-07-06

View Document

20/04/2020 April 2020 CURRSHO FROM 31/12/2020 TO 30/11/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM WREN HOUSE 68 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG ENGLAND

View Document

02/04/202 April 2020 CESSATION OF DANIEL LEE BUTLER AS A PSC

View Document

02/04/202 April 2020 CESSATION OF SRIVITHYA RATHAKRISHNAN AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK RECRUITMENT GROUP LIMITED

View Document

02/04/202 April 2020 CESSATION OF AARON MEREDITH REES AS A PSC

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/08/2019

View Document

05/03/205 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/08/2018

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIVITHYA RATHAKRISHNAN

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2020

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON MEREDITH REES

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEE BUTLER

View Document

25/02/2025 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 195

View Document

25/02/2025 February 2020 ADOPT ARTICLES 19/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CESSATION OF SKY INVESTMENT HOLDINGS S.A. AS A PSC

View Document

06/03/186 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKY INVESTMENT HOLDINGS S.A.

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 CESSATION OF EMMA WALKER AS A PSC

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SRIVITHYA RATHAKRISHNAN / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MEREDITH REES / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE BUTLER / 14/08/2017

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

11/02/1711 February 2017 ADOPT ARTICLES 21/12/2016

View Document

24/01/1724 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 312.00

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE BUTLER / 13/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SRIVITHYA RATHAKRISHNAN / 13/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MEREDITH REES / 13/01/2017

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED REBURA IT SOLUTIONS LTD CERTIFICATE ISSUED ON 12/01/17

View Document

12/01/1712 January 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MS SRIVITHYA RATHAKRISHNAM

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA WALKER

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SRIVITHYA RATHAKRISHNAM / 21/12/2016

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR AARON MEREDITH REES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR DANIEL LEE BUTLER

View Document

07/09/167 September 2016 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