REBUS INDUSTRIES LTD

Company Documents

DateDescription
01/08/251 August 2025 NewCertificate of change of name

View Document

01/08/251 August 2025 NewTermination of appointment of Samuel Pattinson as a director on 2025-07-31

View Document

02/10/242 October 2024 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2024-10-02

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

04/07/244 July 2024 Notification of a person with significant control statement

View Document

04/07/244 July 2024 Withdrawal of a person with significant control statement on 2024-07-04

View Document

19/04/2419 April 2024 Notification of a person with significant control statement

View Document

18/04/2418 April 2024 Appointment of Mr Michael William Smith as a director on 2024-04-17

View Document

18/04/2418 April 2024 Appointment of Mr Christopher David Booth as a director on 2024-04-17

View Document

18/04/2418 April 2024 Appointment of Mr Samuel Pattinson as a director on 2024-04-17

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

15/04/2415 April 2024 Cessation of William Peter Charles Williams as a person with significant control on 2024-03-25

View Document

07/02/247 February 2024 Incorporation

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