REBCAT TECHNOLOGY LIMITED

76 King Street, Manchester, M2 4NH, England
StatusACTIVE
Company No.09734441
CategoryPrivate Limited Company
Incorporated15 Aug 2015
Age8 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

REBCAT TECHNOLOGY LIMITED is an active private limited company with number 09734441. It was incorporated 8 years, 10 months, 2 days ago, on 15 August 2015. The company address is 76 King Street, Manchester, M2 4NH, England.



Company Fillings

Termination director company with name termination date

Date: 10 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Naylor

Termination date: 2024-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Appleyard

Termination date: 2024-06-07

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-15

Psc name: Mr Anthony Jackson Morrow

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Duncan Russell Cameron

Cessation date: 2024-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Lee Naylor

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

Old address: Elliot House 151 Deansgate Manchester M3 3WD England

New address: 76 King Street Manchester M2 4NH

Change date: 2023-12-12

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed openmoney LIMITED\certificate issued on 31/10/23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-20

Officer name: Patrick Leahy

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Mr Andrew David Appleyard

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Morrow

Appointment date: 2023-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-24

Officer name: Anthony Jackson Morrow

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Russell Cameron

Termination date: 2023-08-24

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-14

Psc name: Mr Anthony Jackson Morrow

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Mr Patrick Leahy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

Old address: Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE England

New address: Elliot House 151 Deansgate Manchester M3 3WD

Change date: 2023-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Louise Williams

Termination date: 2023-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Symeon James Breen

Termination date: 2023-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Colin Davis

Termination date: 2023-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Jackson Morrow

Appointment date: 2023-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-09

Officer name: Mr Symeon James Breen

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-09

Officer name: Miss Leanne Louise Williams

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Jackson Morrow

Termination date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: Wework St Peter's Square 1 st Peter's Square Manchester M2 3DE England

New address: Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Higgins

Termination date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-13

Officer name: Sam Barton

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-15

Officer name: Mr James Thomas Higgins

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Welford

Termination date: 2021-03-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Colin Davis

Appointment date: 2020-12-02

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-12

Officer name: Mr Duncan Russell Cameron

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Jackson Morrow

Change date: 2020-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kilburn

Termination date: 2020-01-27

Documents

View document PDF

Capital cancellation shares

Date: 30 Oct 2019

Action Date: 21 Oct 2019

Category: Capital

Type: SH06

Capital : 17.00 GBP

Date: 2019-10-21

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 30 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Mckerral

Termination date: 2018-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

New address: Wework St Peter's Square 1 st Peter's Square Manchester M2 3DE

Old address: Wework St Peter's Square 1 st. Peters Square Manchester M2 3AE England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-07

Officer name: Mr Sam Barton

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mr Anthony Jackson Morrow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Old address: Hensmill House 9-13 Manchester Road Wilmslow Cheshire SK9 1BQ England

Change date: 2018-05-04

New address: Wework St Peter's Square 1 st. Peters Square Manchester M2 3AE

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr David Kilburn

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Welford

Appointment date: 2017-09-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anthony Jackson Morrow

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Duncan Russell Cameron

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rohan Sivajoti

Termination date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH01

Capital : 17.5 GBP

Date: 2017-02-06

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-30

Officer name: Andrew Peter Wright

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rohan Sivajoti

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Andrew Peter Wright

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Mckerral

Appointment date: 2016-06-01

Documents

View document PDF

Capital allotment shares

Date: 19 May 2016

Action Date: 10 Feb 2016

Category: Capital

Type: SH01

Capital : 17.00 GBP

Date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Russell Cameron

Appointment date: 2015-09-01

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

New address: Hensmill House 9-13 Manchester Road Wilmslow Cheshire SK9 1BQ

Old address: 156 16 Highmarsh Crescent Manchester M20 2AL United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G & G SKIPS AND REFURBISHMENT (FIFE) LTD

18 NORTH STREET,GLENROTHES,KY7 5NA

Number:SC583882
Status:ACTIVE
Category:Private Limited Company

HEART AND MIND THERAPY LTD

57 LONDON ROAD,SPALDING,PE12 9ED

Number:08055640
Status:ACTIVE
Category:Private Limited Company

MAIN EVENT PRODUCTS LIMITED

UNIT 25, COLESHILL INDUSTRIAL,BIRMINGHAM,B46 1JP

Number:04002104
Status:ACTIVE
Category:Private Limited Company

PARK HOUSE PRACTICE LIMITED

7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:07195265
Status:ACTIVE
Category:Private Limited Company

RMB BUILDING & DEVELOPMENT LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:10112713
Status:ACTIVE
Category:Private Limited Company

THE FORTY HILL HOUSE MANAGEMENT COMPANY LIMITED

FORTY HILL HOUSE,ENFIELD,EN2 9EU

Number:03448532
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