REBUS PARTNERS LTD

Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM YEW TREE COTTAGE THE PYGHTLE DENHAM UXBRIDGE UB9 5BD ENGLAND

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM BUILDING 1 CHALFONT PARK CHALFONT ST. PETER GERRARDS CROSS SL9 0BG ENGLAND

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

20/04/1920 April 2019 COMPANY NAME CHANGED ADZE STRUCTURING LIMITED CERTIFICATE ISSUED ON 20/04/19

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR FRANCIS DUNHAM

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS DUNHAM

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM YEW TREE COTTAGE THE PYGHTLE DENHAM UXBRIDGE UB9 5BD UNITED KINGDOM

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID HOUGHTON / 16/11/2018

View Document

16/11/1816 November 2018 16/11/18 STATEMENT OF CAPITAL GBP 2

View Document

22/08/1822 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CURREXT FROM 30/11/2017 TO 30/04/2018

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED ADZE GROUP LIMITED CERTIFICATE ISSUED ON 12/12/16

View Document

22/11/1622 November 2016 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