REHABSTUDIO LTD

Unit12 Ormeau Business Park Unit12 Ormeau Business Park, Belfast, BT7 2JA, Belfast
StatusACTIVE
Company No.NI054308
CategoryPrivate Limited Company
Incorporated14 Mar 2005
Age19 years, 2 months, 4 days
JurisdictionNorthern Ireland

SUMMARY

REHABSTUDIO LTD is an active private limited company with number NI054308. It was incorporated 19 years, 2 months, 4 days ago, on 14 March 2005. The company address is Unit12 Ormeau Business Park Unit12 Ormeau Business Park, Belfast, BT7 2JA, Belfast.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 14 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Philip Rodgers

Change date: 2021-03-14

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 14 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-14

Officer name: Mr Timothy Philip Rodgers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Philip Rodgers

Change date: 2020-03-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2020

Action Date: 14 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Philip Rodgers

Change date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Philip Rodgers

Change date: 2019-03-13

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-13

Officer name: Mr Tim Philip Rodgers

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Tim Philip Rodgers

Change date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 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: 01 May 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: This is Wonderland Ltd

Change date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 31 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tim Philip Rodgers

Change date: 2016-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-22

Officer name: Michael David Veitch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-07

Officer name: Tim Philip Rodgers

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-27

Officer name: Mr Tim Rodgers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2015

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tim Rodgers

Appointment date: 2014-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2015

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-05

Officer name: Jurgen Kurt Prause

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: Jurgen Kurt Prause

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-07

Officer name: Tim Philip Rodgers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 02 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Veitch

Documents

View document PDF

Resolution

Date: 25 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jun 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Jun 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2012

Action Date: 07 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-07

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-26

Old address: at the Offfices of Falconer Stewart 248-266 Upper Newtownards Road Ballyhackamore Belfast BT4 3EU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2011

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jurgen Prause

Change date: 2011-03-14

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2011

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tim Philip Rodgers

Change date: 2011-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tim Philip Rodgers

Change date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-14

Officer name: Jurgen Prause

Documents

View document PDF

Legacy

Date: 13 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 14 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-14

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/03/08 annual return shuttle

Documents

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/03/07 annual return shuttle

Documents

Legacy

Date: 28 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 21 Sep 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 14 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUASS GROUP PLC

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:09404017
Status:ACTIVE
Category:Public Limited Company

CRYSTAL PRODUCTIONS LIMITED

SHAN HOUSE,KEIGHLEY,BD21 3AF

Number:02773183
Status:ACTIVE
Category:Private Limited Company

HAMPERSDIRECT LTD.

22 WEST WAY,SHIPLEY,BD18 4HW

Number:10558997
Status:ACTIVE
Category:Private Limited Company

KINGSTON REAL ESTATE LIMITED

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:08060388
Status:ACTIVE
Category:Private Limited Company

MAHENDRA OVERSEAS LIMITED

41 BRAITHWAITE GARDENS,STANMORE,HA7 2QG

Number:06238452
Status:ACTIVE
Category:Private Limited Company

TIMEVIEW LTD

25 OLD BATH ROAD,CHELTENHAM,GL53 7QE

Number:09756097
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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