TINY REBEL LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Particulars of variation of rights attached to shares |
04/03/254 March 2025 | Registration of charge 075820510006, created on 2025-03-03 |
04/03/254 March 2025 | Satisfaction of charge 075820510002 in full |
04/03/254 March 2025 | Satisfaction of charge 075820510003 in full |
04/03/254 March 2025 | Satisfaction of charge 075820510004 in full |
04/03/254 March 2025 | Second filing of Confirmation Statement dated 2025-01-04 |
04/03/254 March 2025 | Second filing of a statement of capital following an allotment of shares on 2024-11-22 |
03/03/253 March 2025 | Second filing of a statement of capital following an allotment of shares on 2025-01-01 |
10/02/2510 February 2025 | Statement of capital following an allotment of shares on 2025-01-01 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-04 with updates |
18/12/2418 December 2024 | Resolutions |
18/12/2418 December 2024 | Memorandum and Articles of Association |
13/12/2413 December 2024 | Particulars of variation of rights attached to shares |
13/12/2413 December 2024 | Particulars of variation of rights attached to shares |
13/10/2413 October 2024 | Change of share class name or designation |
06/10/246 October 2024 | Resolutions |
06/10/246 October 2024 | Memorandum and Articles of Association |
06/10/246 October 2024 | Resolutions |
27/09/2427 September 2024 | Group of companies' accounts made up to 2023-12-31 |
23/07/2423 July 2024 | Registration of charge 075820510005, created on 2024-07-22 |
28/06/2428 June 2024 | Termination of appointment of Mohamad Michael Syed as a director on 2024-06-28 |
21/06/2421 June 2024 | Appointment of Mr Martyn Stuart Cozens as a director on 2024-06-01 |
21/06/2421 June 2024 | Termination of appointment of Emma Louise Borrington as a director on 2024-06-01 |
20/02/2420 February 2024 | Termination of appointment of Hannah Williams as a director on 2023-09-27 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Appointment of Ms Hannah Williams as a director on 2023-09-27 |
18/10/2318 October 2023 | Termination of appointment of Hannah Williams as a director on 2023-09-27 |
18/10/2318 October 2023 | Termination of appointment of Hannah Williams as a secretary on 2023-09-27 |
29/09/2329 September 2023 | Group of companies' accounts made up to 2022-12-31 |
19/09/2319 September 2023 | Termination of appointment of Anne Louise Finlayson as a director on 2023-09-09 |
26/05/2326 May 2023 | Appointment of Mr Ian Leslie Cummings as a director on 2023-03-01 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
26/04/2326 April 2023 | Termination of appointment of Ian Leslie Cummings as a director on 2023-03-01 |
21/03/2321 March 2023 | Registered office address changed from Sunnybank St. Brides Wentlooge Newport NP10 8SQ to Wern Industrial Estate Rogerstone Newport Gwent NP10 9FQ on 2023-03-21 |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Statement of company's objects |
06/12/226 December 2022 | Full accounts made up to 2021-12-31 |
24/11/2224 November 2022 | Appointment of Ms Anne Louise Finlayson as a director on 2021-07-21 |
12/10/2212 October 2022 | Appointment of Ms Emma Louise Borrington as a director on 2022-09-19 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
30/03/2230 March 2022 | Full accounts made up to 2021-06-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Registration of charge 075820510004, created on 2021-12-21 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-07 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/12/2017 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVOL (WALES) LIMITED |
26/10/2026 October 2020 | CESSATION OF BRADLEY CUMMINGS AS A PSC |
14/07/2014 July 2020 | 07/07/20 STATEMENT OF CAPITAL GBP 127.03 |
13/07/2013 July 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/01/2027 January 2020 | DIRECTOR APPOINTED MR RHYS MORTON |
05/08/195 August 2019 | DIRECTOR APPOINTED MR MOHAMAD MICHAEL SYED |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
11/01/1911 January 2019 | COMPANY NAME CHANGED TINY REBEL BREWING COMPANY LTD CERTIFICATE ISSUED ON 11/01/19 |
20/12/1820 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | 01/03/13 STATEMENT OF CAPITAL GBP 100 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | 10/01/18 STATEMENT OF CAPITAL GBP 102.560000 |
25/01/1825 January 2018 | SUB-DIVISION 10/01/18 |
24/01/1824 January 2018 | ADOPT ARTICLES 10/01/2018 |
17/01/1817 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075820510003 |
12/10/1712 October 2017 | DIRECTOR APPOINTED MR IAN LESLIE CUMMINGS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH WILLIAMS / 01/01/2016 |
25/05/1625 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075820510002 |
25/05/1625 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
10/05/1610 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075820510001 |
15/04/1615 April 2016 | DIRECTOR APPOINTED MRS HANNAH WILLIAMS |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
17/06/1517 June 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/04/149 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/04/1324 April 2013 | CURREXT FROM 31/03/2013 TO 30/06/2013 |
21/04/1321 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
19/04/1319 April 2013 | DIRECTOR APPOINTED MR GARETH WILLIAMS |
19/04/1319 April 2013 | DIRECTOR APPOINTED MR BRADLEY CUMMINGS |
19/04/1319 April 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN CUMMINGS |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
29/03/1129 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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