TWELFTH REBUS LIMITED

Company Documents

DateDescription
18/10/2518 October 2025 NewCessation of Nicholas Charles Litchfield as a person with significant control on 2025-10-17

View Document

18/10/2518 October 2025 NewTermination of appointment of Nicholas Charles Litchfield as a director on 2025-10-17

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

23/11/2423 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/10/2329 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/06/233 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/12/224 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/02/2121 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/11/1917 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 6 ENGADINE STREET FIRST FLOOR FLAT LONDON SW18 5BH ENGLAND

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MORAIS

View Document

12/11/1912 November 2019 CESSATION OF ELIZABETH ANDRE MORAIS AS A PSC

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MS ELLINOR SØILAND / 27/09/2019

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARLES LITCHFIELD

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLINOR SØILAND

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MS ELLINOR SOEILAND

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 DIRECTOR APPOINTED MR NICHOLAS LITCHFIELD

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MORAIS

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONINO MORAIS

View Document

29/12/1729 December 2017 REGISTERED OFFICE CHANGED ON 29/12/2017 FROM 7 THE OLD DAIRY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 5GZ

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/06/153 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANDRE MORAIS / 14/12/2013

View Document

04/06/144 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANDRE MORAIS / 14/12/2013

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 18 SOVEREIGN CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1FT ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANDRE MORAIS / 20/07/2012

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 18 SOVEREIGN CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1FT ENGLAND

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANDRE MORAIS / 20/07/2012

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 9 HARRINGTON HEIGHTS HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 6JU UNITED KINGDOM

View Document

11/06/1311 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/06/123 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANDRE MORAIS / 22/05/2010

View Document

12/06/1012 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/06/1012 June 2010 REGISTERED OFFICE CHANGED ON 12/06/2010 FROM 3 ENGADINE STREET SOUTHFIELDS LONDON SW18 5BJ

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONINO PEREIRA MORAIS / 22/05/2010

View Document

12/06/1012 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 6 ENGADINE STREET SOUTHFIELDS LONDON SW18 5BH

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/06/086 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MORAIS-O'KEEFFE / 05/06/2008

View Document

05/06/075 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/06/074 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/06/074 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 6 ENGADINE STREET SOUTHFIELDS LONDON SW18 5BH

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/07/054 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

20/06/0220 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/018 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/01

View Document

22/06/0022 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/06/979 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/06/9512 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

29/05/9029 May 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9026 March 1990 EXEMPTION FROM APPOINTING AUDITORS 01/11/89

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

26/03/9026 March 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 RETURN MADE UP TO 07/03/86; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 SECRETARY RESIGNED

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: 31 SACKVILLE STREET LONDON W1X 1DB

View Document

08/04/888 April 1988 FIRST GAZETTE

View Document

01/08/831 August 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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