THE REBUS CONSULTANCY LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

04/04/224 April 2022 Application to strike the company off the register

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

30/06/2130 June 2021 Termination of appointment of George Elwick as a secretary on 2021-04-30

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELWICK

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 16 NORTH TERRACE SEAHAM COUNTY DURHAM SR7 7EU

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/06/1430 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1316 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/07/1212 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ELWICK / 01/07/2011

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 16 NORTH TERRACE SEAHAM TYNE & WEAR SR7 7EU

View Document

01/07/111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 11 DALE TERRACE DALTON LE DALE SEAHAM COUNTY DURHAM SR7 8QP

View Document

19/08/1019 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ELWICK / 01/06/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: AUCKLAND HOUSE COPHILL LANE KNAYTON THIRSK NORTH YORKSHIRE YO7 4BQ

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: AUCKLAND HOUSE COPHILL LANE KNAYTON THIRSK NORTH YORKSHIRE YO7 4BQ

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: MARLBOROUGH HOUSE 1 MARLBOROUGH ROAD MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7LD

View Document

13/07/0013 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

14/09/9914 September 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/07/9830 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 26/06/93; CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: 150 MINORIES LONDON EC3M 1LS

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93 FROM: PREMIER HOUSE 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: 118 BAKER STREET LONDON W1M 1LB

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/10/918 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/911 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 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