REBCAT TECHNOLOGY LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Registered office address changed from 76 King Street Manchester M2 4NH England to 3 Hastings Court Hastings Place Lytham Lancashire FY8 5LA on 2025-01-09

View Document

18/09/2418 September 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

10/06/2410 June 2024 Termination of appointment of Andrew David Appleyard as a director on 2024-06-07

View Document

10/06/2410 June 2024 Termination of appointment of Lee Naylor as a director on 2024-06-07

View Document

15/04/2415 April 2024 Cessation of Duncan Russell Cameron as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Anthony Jackson Morrow as a person with significant control on 2024-04-15

View Document

11/01/2411 January 2024 Appointment of Mr Lee Naylor as a director on 2024-01-01

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

12/12/2312 December 2023 Registered office address changed from Elliot House 151 Deansgate Manchester M3 3WD England to 76 King Street Manchester M2 4NH on 2023-12-12

View Document

31/10/2331 October 2023 Certificate of change of name

View Document

20/10/2320 October 2023 Termination of appointment of Patrick Leahy as a director on 2023-10-20

View Document

20/09/2320 September 2023 Appointment of Mr Andrew David Appleyard as a director on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Mr Anthony Morrow as a director on 2023-09-20

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

25/08/2325 August 2023 Termination of appointment of Duncan Russell Cameron as a director on 2023-08-24

View Document

25/08/2325 August 2023 Termination of appointment of Anthony Jackson Morrow as a director on 2023-08-24

View Document

14/06/2314 June 2023 Change of details for Mr Anthony Jackson Morrow as a person with significant control on 2023-06-14

View Document

12/06/2312 June 2023 Registered office address changed from Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE England to Elliot House 151 Deansgate Manchester M3 3WD on 2023-06-12

View Document

12/06/2312 June 2023 Appointment of Mr Patrick Leahy as a director on 2023-04-28

View Document

05/05/235 May 2023 Termination of appointment of Michael Colin Davis as a director on 2023-04-24

View Document

05/05/235 May 2023 Termination of appointment of Symeon James Breen as a director on 2023-04-24

View Document

05/05/235 May 2023 Termination of appointment of Leanne Louise Williams as a director on 2023-04-24

View Document

12/01/2312 January 2023 Appointment of Mr Anthony Jackson Morrow as a director on 2023-01-12

View Document

06/05/226 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Termination of appointment of Sam Barton as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of James Thomas Higgins as a director on 2022-01-13

View Document

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

View Accounts

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/1918 March 2019 COMPANY NAME CHANGED E-VEST LIMITED CERTIFICATE ISSUED ON 18/03/19

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MCKERRAL

View Document

13/11/1813 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM WEWORK ST PETER'S SQUARE 1 ST. PETERS SQUARE MANCHESTER M2 3AE ENGLAND

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR SAM BARTON

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JACKSON MORROW / 28/06/2018

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM HENSMILL HOUSE 9-13 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ ENGLAND

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR DAVID KILBURN

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR MARK JAMES WELFORD

View Document

08/09/178 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2017

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JACKSON MORROW

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN RUSSELL CAMERON

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROHAN SIVAJOTI

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

20/03/1720 March 2017 06/02/17 STATEMENT OF CAPITAL GBP 17.5

View Document

01/03/171 March 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR ANDREW PETER WRIGHT

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR ROHAN SIVAJOTI

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR DAVID WILLIAM MCKERRAL

View Document

19/05/1619 May 2016 10/02/16 STATEMENT OF CAPITAL GBP 17.00

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED DUNCAN RUSSELL CAMERON

View Document

04/05/164 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/164 May 2016 ADOPT ARTICLES 01/02/2016

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 156 16 HIGHMARSH CRESCENT MANCHESTER M20 2AL UNITED KINGDOM

View Document

15/08/1515 August 2015 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