Advanced company searchLink opens in new window

REBEL OVERLAY LIMITED

Company number 08987777

Filter by category

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)
18 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Nov 2023 CH01 Director's details changed for Mr Spencer Heron on 15 November 2023
19 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
20 Jul 2021 AD01 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to 6 6 Cecil Square Margate Kent CT9 1BD on 20 July 2021
25 Jun 2021 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
24 Sep 2020 PSC04 Change of details for Mr Spencer Heron as a person with significant control on 24 September 2020
24 Sep 2020 CH01 Director's details changed for Mr Spencer Heron on 24 September 2020
24 Sep 2020 AD01 Registered office address changed from 21 Douro Street London E3 2TS England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 24 September 2020
15 Jun 2020 AA Micro company accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
20 Nov 2019 AAMD Amended micro company accounts made up to 30 April 2019
18 Oct 2019 AA Micro company accounts made up to 30 April 2019
09 Sep 2019 PSC04 Change of details for Mr Spencer Heron Batty as a person with significant control on 9 September 2019
09 Sep 2019 CH01 Director's details changed for Mr Spencer Heron Batty on 9 September 2019
12 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 30 April 2018
13 Aug 2018 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 21 Douro Street London E3 2TS on 13 August 2018
11 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
03 Apr 2017 CH01 Director's details changed for Spencer Heron Batty on 3 April 2017