REBCAT TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 09734441 |
Category | Private Limited Company |
Incorporated | 15 Aug 2015 |
Age | 8 years, 10 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Dec 2021
Category: Gazette
Type: DISS40
Documents
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
Resolution
Date: 26 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 30 Oct 2019
Category: Capital
Type: SH03
Documents
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
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
Resolution
Date: 18 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 05 May 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
G & G SKIPS AND REFURBISHMENT (FIFE) LTD
18 NORTH STREET,GLENROTHES,KY7 5NA
Number: | SC583882 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 LONDON ROAD,SPALDING,PE12 9ED
Number: | 08055640 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 25, COLESHILL INDUSTRIAL,BIRMINGHAM,B46 1JP
Number: | 04002104 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |