TINY REBEL LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Particulars of variation of rights attached to shares

View Document

04/03/254 March 2025 Registration of charge 075820510006, created on 2025-03-03

View Document

04/03/254 March 2025 Satisfaction of charge 075820510002 in full

View Document

04/03/254 March 2025 Satisfaction of charge 075820510003 in full

View Document

04/03/254 March 2025 Satisfaction of charge 075820510004 in full

View Document

04/03/254 March 2025 Second filing of Confirmation Statement dated 2025-01-04

View Document

04/03/254 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-22

View Document

03/03/253 March 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-01

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Particulars of variation of rights attached to shares

View Document

13/12/2413 December 2024 Particulars of variation of rights attached to shares

View Document

13/10/2413 October 2024 Change of share class name or designation

View Document

06/10/246 October 2024 Resolutions

View Document

06/10/246 October 2024 Memorandum and Articles of Association

View Document

06/10/246 October 2024 Resolutions

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Registration of charge 075820510005, created on 2024-07-22

View Document

28/06/2428 June 2024 Termination of appointment of Mohamad Michael Syed as a director on 2024-06-28

View Document

21/06/2421 June 2024 Appointment of Mr Martyn Stuart Cozens as a director on 2024-06-01

View Document

21/06/2421 June 2024 Termination of appointment of Emma Louise Borrington as a director on 2024-06-01

View Document

20/02/2420 February 2024 Termination of appointment of Hannah Williams as a director on 2023-09-27

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Appointment of Ms Hannah Williams as a director on 2023-09-27

View Document

18/10/2318 October 2023 Termination of appointment of Hannah Williams as a director on 2023-09-27

View Document

18/10/2318 October 2023 Termination of appointment of Hannah Williams as a secretary on 2023-09-27

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Termination of appointment of Anne Louise Finlayson as a director on 2023-09-09

View Document

26/05/2326 May 2023 Appointment of Mr Ian Leslie Cummings as a director on 2023-03-01

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

26/04/2326 April 2023 Termination of appointment of Ian Leslie Cummings as a director on 2023-03-01

View Document

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

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Statement of company's objects

View Document

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document

24/11/2224 November 2022 Appointment of Ms Anne Louise Finlayson as a director on 2021-07-21

View Document

12/10/2212 October 2022 Appointment of Ms Emma Louise Borrington as a director on 2022-09-19

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

30/03/2230 March 2022 Full accounts made up to 2021-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Registration of charge 075820510004, created on 2021-12-21

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVOL (WALES) LIMITED

View Document

26/10/2026 October 2020 CESSATION OF BRADLEY CUMMINGS AS A PSC

View Document

14/07/2014 July 2020 07/07/20 STATEMENT OF CAPITAL GBP 127.03

View Document

13/07/2013 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR RHYS MORTON

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR MOHAMAD MICHAEL SYED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED TINY REBEL BREWING COMPANY LTD CERTIFICATE ISSUED ON 11/01/19

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 01/03/13 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 10/01/18 STATEMENT OF CAPITAL GBP 102.560000

View Document

25/01/1825 January 2018 SUB-DIVISION 10/01/18

View Document

24/01/1824 January 2018 ADOPT ARTICLES 10/01/2018

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075820510003

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR IAN LESLIE CUMMINGS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH WILLIAMS / 01/01/2016

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075820510002

View Document

25/05/1625 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075820510001

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS HANNAH WILLIAMS

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/06/1517 June 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/04/149 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/04/1324 April 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

21/04/1321 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR GARETH WILLIAMS

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR BRADLEY CUMMINGS

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CUMMINGS

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 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