Advanced company searchLink opens in new window

ONE REBEL LTD

Company number 08827353

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)
06 May 2016 AP01 Appointment of Mr James Pringle Jack as a director on 29 April 2016
06 May 2016 TM01 Termination of appointment of Zillah Ellen Byng-Maddick as a director on 8 April 2016
26 Apr 2016 SH02 Sub-division of shares on 24 December 2015
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 59,407.726
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2017
21 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 23/12/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 45,656.6
30 Dec 2015 CH01 Director's details changed for Mr Michael William Balfour on 1 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AD01 Registered office address changed from 60 st Mary Axe London EC3A 8LE England to 63 st Mary Axe London EC3A 8LE on 2 June 2015
02 Jun 2015 AD01 Registered office address changed from 28 Queen Street London EC4R 1BB to 63 st Mary Axe London EC3A 8LE on 2 June 2015
25 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 45,656.6
25 Jan 2015 CH01 Director's details changed for Mr James Mark Balfour on 30 December 2014
08 Jan 2015 MR01 Registration of charge 088273530001, created on 8 January 2015
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 45,656.60
13 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2014 AP01 Appointment of Zillah Byng-Maddick as a director on 30 June 2014
13 Aug 2014 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 13 August 2014
13 Aug 2014 AP04 Appointment of Grant Dawe Llp as a secretary on 13 August 2014
13 Aug 2014 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 13 August 2014
13 Aug 2014 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 28 Queen Street London EC4R 1BB on 13 August 2014
01 Aug 2014 SH08 Change of share class name or designation
01 Aug 2014 SH02 Sub-division of shares on 30 June 2014
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 29,692
24 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities