ROMAN REBEL LIMITED

Creditix, Suite 15, 2nd Floor Lees Street Creditix, Suite 15, 2nd Floor Lees Street, Manchester, M27 6DB, England
StatusACTIVE
Company No.08619428
CategoryPrivate Limited Company
Incorporated22 Jul 2013
Age10 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

ROMAN REBEL LIMITED is an active private limited company with number 08619428. It was incorporated 10 years, 9 months, 19 days ago, on 22 July 2013. The company address is Creditix, Suite 15, 2nd Floor Lees Street Creditix, Suite 15, 2nd Floor Lees Street, Manchester, M27 6DB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-18

New address: Creditix, Suite 15, 2nd Floor Lees Street Swinton Manchester M27 6DB

Old address: Broadacre House 16-20 Lowther Street Carlisle CA3 8DA

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2023

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

New address: Broadacre House 16-20 Lowther Street Carlisle CA3 8DA

Change date: 2023-03-13

Old address: Regus Office, Floor 2 Lowry Mill Lees Street Manchester M27 6DB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

New address: Regus Office, Floor 2 Lowry Mill Lees Street Manchester M27 6DB

Old address: Suite 33 Part Third Floor Lowry Mill, Swinton Manchester M27 6DB England

Change date: 2023-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2022

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bibby athena LIMITED\certificate issued on 16/10/20

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086194280006

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086194280005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-21

Charge number: 086194280008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-21

Charge number: 086194280007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086194280009

Charge creation date: 2020-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Old address: 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom

Change date: 2020-09-17

New address: Suite 33 Part Third Floor Lowry Mill, Swinton Manchester M27 6DB

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Ms Nancy Reid

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Mr Pearse John Flynn

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Helen Julia Samuels

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jeremy Kitchen

Termination date: 2020-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-17

Psc name: Bibby Hydromap Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-17

Officer name: Bibby Bros. & Co. (Management) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Finbora Group Limited

Notification date: 2020-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-07

Officer name: Michael Jeremy Slater

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary James Collins

Termination date: 2020-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Simon Jeremy Kitchen

Appointment date: 2020-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Julia Samuels

Appointment date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Ian Kenneth Crook

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Michael Jeremy Slater

Change date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-02

Officer name: Mr Ian Kenneth Crook

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-02

Officer name: Gary James Collins

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bibby Bros. & Co. (Management) Limited

Change date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

New address: 3rd Floor Walker House Exchange Flags Liverpool L2 3YL

Old address: 105 Duke Street Liverpool L1 5JQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086194280001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086194280002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086194280003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086194280004

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary James Collins

Appointment date: 2019-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-18

Charge number: 086194280006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-18

Charge number: 086194280005

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Nigel Colin Patrick Quinn

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-07

Officer name: Mr Ian Kenneth Crook

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-07

Officer name: Sean Thomas Golding

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Ian Andrew Mcleay

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Nigel Colin Patrick Quinn

Documents

View document PDF

Resolution

Date: 02 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hugh Spillard

Termination date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Walters

Termination date: 2016-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-02

Officer name: Mr Sean Thomas Golding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr James Walters

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr. Robert Hugh Spillard

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Ian Andrew Mcleay

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Jeremy Slater

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Blaikie

Termination date: 2016-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2015

Action Date: 06 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086194280003

Charge creation date: 2015-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2015

Action Date: 06 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086194280004

Charge creation date: 2015-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086194280002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086194280001

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 22 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BOUK HEATING & VENTILATION LTD

13 NAPA CLOSE,LONDON,E20 1EF

Number:07854121
Status:ACTIVE
Category:Private Limited Company

J HUSSAIN CATERING LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:11317920
Status:ACTIVE
Category:Private Limited Company

N & N FOOT TRIMMING LIMITED

DRUMELLIE FARM,BLAIRGOWRIE,PH10 6RA

Number:SC336236
Status:ACTIVE
Category:Private Limited Company

NORTHEASE MANOR SCHOOL LIMITED

NORTHEASE MANOR,LEWES,BN7 3EY

Number:01078648
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ONIX HOLDINGS LIMITED

3RD FLOOR, 1 ASHLEY ROAD,ALTRINCHAM,WA14 2DT

Number:03449482
Status:ACTIVE
Category:Private Limited Company

REDZONE TECH LTD

70 PORT STREET,MANCHESTER,M1 2EG

Number:11969956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source