|
|
06 Mar 2026
|
06 Mar 2026
Confirmation statement made on 26 February 2026 with updates
|
|
|
03 Jun 2025
|
03 Jun 2025
Registered office address changed from Rewd Group Hq Unit 4 Barons Court Grangemouth FK3 8BH Scotland to Afton House, First Floor 26 West Nile Street Glasgow G1 2PF on 3 June 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 26 February 2025 with no updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 26 February 2024 with updates
|
|
|
13 Dec 2023
|
13 Dec 2023
Memorandum and Articles of Association
|
|
|
13 Dec 2023
|
13 Dec 2023
Resolutions
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 26 February 2023 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Resolutions
|
|
|
24 Mar 2022
|
24 Mar 2022
Memorandum and Articles of Association
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
28 Jul 2021
|
28 Jul 2021
Change of details for Mr Laurie Graeme Duncan as a person with significant control on 27 July 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Director's details changed for Mr Laurie Graeme Duncan on 10 May 2021
|
|
|
05 May 2021
|
05 May 2021
Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH United Kingdom to Rewd Group Hq Unit 4 Barons Court Grangemouth FK3 8BH on 5 May 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Previous accounting period shortened from 30 September 2021 to 31 March 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 26 February 2021 with updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Statement of capital following an allotment of shares on 25 February 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Statement of capital following an allotment of shares on 25 February 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Particulars of variation of rights attached to shares
|
|
|
29 Jan 2021
|
29 Jan 2021
Satisfaction of charge SC6412280001 in full
|