- Company Overview for REBEL COCO LIMITED (SC579014)
- Filing history for REBEL COCO LIMITED (SC579014)
- People for REBEL COCO LIMITED (SC579014)
- More for REBEL COCO LIMITED (SC579014)
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) |
---|---|---|---|
09 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 May 2021 | AD01 | Registered office address changed from Flat 3/1 163 West Princes Street Glasgow G4 9BZ United Kingdom to Parkleven Barclaven Road Kilmacolm PA13 4DQ on 17 May 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
15 May 2018 | TM01 | Termination of appointment of Farrah Cortico as a director on 13 April 2018 | |
20 Nov 2017 | AD01 | Registered office address changed from Flat 3/1 West Princes Street Glasgow G4 9BZ United Kingdom to Flat 3/1 163 West Princes Street Glasgow G4 9BZ on 20 November 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mrs Farrah Nawaz Cortico on 14 November 2017 | |
16 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-16
|