REBMARK LEGAL SOLUTIONS LIMITED

22 Bishopsgate, London, EC2N 4BQ, England
StatusACTIVE
Company No.06676960
CategoryPrivate Limited Company
Incorporated19 Aug 2008
Age15 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

REBMARK LEGAL SOLUTIONS LIMITED is an active private limited company with number 06676960. It was incorporated 15 years, 10 months, 11 days ago, on 19 August 2008. The company address is 22 Bishopsgate, London, EC2N 4BQ, England.



Company Fillings

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Charles Sawford

Appointment date: 2022-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2023

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 Dec 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Hewitt

Termination date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Pendle

Termination date: 2022-09-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-15

Old address: Electric Works Sheffield Digital Campus Sheffield S1 2BJ England

New address: 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Wong

Appointment date: 2021-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas C Wong

Appointment date: 2021-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Edward Thompson

Termination date: 2021-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Edward Thompson

Termination date: 2021-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2021

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: 25 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 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: 04 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Edward Thompson

Appointment date: 2017-11-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kenneth Edward Thompson

Appointment date: 2017-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Verisk Analytics, Inc

Notification date: 2017-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark James Hewitt

Cessation date: 2017-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Louise Andersen

Cessation date: 2017-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark James Hewitt

Termination date: 2017-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Louise Andersen

Termination date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Pendle

Appointment date: 2017-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: Ecclesall Chambers 40 Cemetery Avenue Sheffield South Yorkshire S11 8NT

New address: Electric Works Sheffield Digital Campus Sheffield S1 2BJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-07

Officer name: Mr Mark James Hewitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 01 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mrs Rebecca Andersen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: Globe Works Penistone Road Sheffield S6 3AE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-15

Officer name: Mr Mark James Hewitt

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2011

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-15

Officer name: Mr Mark James Hewitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Mrs Rebecca Andersen

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Mr Mark James Hewitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 21/08/2009 from globe works penistone road sheffield S6 3AE united kingdom

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Address

Type: 287

Description: Registered office changed on 14/05/2009 from 3 darley grove stannington sheffield s yorks S6 6FT

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark hewitt / 01/10/2008

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 31/10/2008 from 3 rutland court broomfield road sheffield s yorks S10 2AB england

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mark hewitt / 01/10/2008

Documents

View document PDF

Incorporation company

Date: 19 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOXYTM LIMITED

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:09814317
Status:ACTIVE
Category:Private Limited Company

MCGRATH BROS (PLUMBING) LIMITED

353 HIGH ROAD,,N22 4JA

Number:01047488
Status:ACTIVE
Category:Private Limited Company

SHAREPOINT SPECIALISTS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09495243
Status:ACTIVE
Category:Private Limited Company

SIMPLE SAVINGS LTD

104A HIGH STREET,HARROW,HA3 7AH

Number:03782226
Status:ACTIVE
Category:Private Limited Company

THOMPSON'S FAMILY TEAS LIMITED

2 CARNFORTH STREET,BELFAST,BT5 4PJ

Number:NI611545
Status:ACTIVE
Category:Private Limited Company

TOPFILES LIMITED

38A HIGH STREET,NORTHWOOD,HA6 1BN

Number:04872616
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