Advanced company searchLink opens in new window

REBUS INVESTMENT SOLUTIONS LIMITED

Company number 06764439

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2013 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 50,100
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from Second Floor 9 Savoy Street London England WC2E 7EG United Kingdom on 8 January 2013
08 Jan 2013 AD01 Registered office address changed from 139 Kingston Road London SW19 1LT England on 8 January 2013
08 Jan 2013 AP01 Appointment of Mr David John Young as a director
08 Jan 2013 TM02 Termination of appointment of Alastair Mcewan as a secretary
10 May 2012 AP01 Appointment of Mr Adrian Neil Cox as a director on 8 January 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 5TH March 2015
21 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Mr Alastair Robert Mcewan on 23 June 2011
13 Dec 2011 CH03 Secretary's details changed for Mr Alastair Robert Mcewan on 23 June 2011
12 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 February 2011
  • GBP 100
04 Apr 2011 AAMD Amended accounts made up to 30 April 2010
02 Feb 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
06 Sep 2010 AD01 Registered office address changed from 4 Rythe Close Chessington Surrey KT9 2RY United Kingdom on 6 September 2010
18 Feb 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mr Alastair Robert Mcewan on 18 February 2010
08 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
05 Jan 2010 AP03 Appointment of Mr Alastair Robert Mcewan as a secretary
05 Jan 2010 AD01 Registered office address changed from North House, 198 High Street Tonbridge Kent TN9 1BE United Kingdom on 5 January 2010
05 Jan 2010 TM02 Termination of appointment of Gwyn Floyd as a secretary