REWIRED PR LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-09 View Report
Officers. Change date: 2023-06-27. Officer name: Ms Harjinder Kaur Millington. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Accounts. Accounts type total exemption full. 2022-10-19 View Report
Confirmation statement. Statement with no updates. 2022-07-21 View Report
Address. New address: C/O Wework 55 Colmore Row Birmingham West Midlands B3 2AA. Old address: 55 Colmore Row Birmingham West Midlands B3 2AA England. Change date: 2022-04-29. 2022-04-29 View Report
Address. New address: 55 Colmore Row Birmingham West Midlands B3 2AA. Change date: 2022-02-10. Old address: 18 Victoria Works Vittoria Street Birmingham West Midlands B1 3PE England. 2022-02-10 View Report
Accounts. Accounts type total exemption full. 2021-09-13 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Accounts. Accounts type total exemption full. 2021-05-26 View Report
Confirmation statement. Statement with updates. 2020-09-17 View Report
Accounts. Accounts type micro entity. 2020-02-28 View Report
Confirmation statement. Statement with updates. 2019-06-24 View Report
Persons with significant control. Change date: 2019-06-19. Psc name: Mrs Ruth Susan Pipkin. 2019-06-21 View Report
Resolution. Description: Resolutions. 2019-06-19 View Report
Persons with significant control. Change date: 2019-02-01. Psc name: Mrs Ruth Susan Pipkin. 2019-06-10 View Report
Persons with significant control. Psc name: Harjinder Kaur Millington. Notification date: 2019-02-01. 2019-06-06 View Report
Officers. Officer name: Ms Harjinder Kaur Millington. Appointment date: 2019-04-02. 2019-04-15 View Report
Accounts. Accounts amended with accounts type micro entity. 2019-04-02 View Report
Persons with significant control. Change date: 2019-03-15. Psc name: Mrs Ruth Susan Pipkin. 2019-03-15 View Report
Address. New address: 18 Victoria Works Vittoria Street Birmingham West Midlands B1 3PE. Change date: 2019-03-15. Old address: 2a Victoria Works Vittoria Street Birmingham B1 3PE United Kingdom. 2019-03-15 View Report
Accounts. Accounts type micro entity. 2019-02-28 View Report
Confirmation statement. Statement with updates. 2018-06-11 View Report
Officers. Change date: 2018-05-17. Officer name: Mrs Ruth Susan Pipkin. 2018-05-17 View Report
Officers. Change date: 2018-05-17. Officer name: Mrs Ruth Susan Pipkin. 2018-05-17 View Report
Persons with significant control. Psc name: Mrs Ruth Susan Pipkin. Change date: 2017-08-02. 2018-05-17 View Report
Accounts. Accounts type micro entity. 2017-11-10 View Report
Address. Change date: 2017-10-05. New address: 2a Victoria Works Vittoria Street Birmingham B1 3PE. Old address: 7 Frederick Street Birmingham West Midlands B1 3HE. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Accounts. Accounts type total exemption small. 2017-02-03 View Report
Officers. Officer name: Rebecca Elizabeth Helen Williams. Termination date: 2016-05-31. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Accounts. Accounts type total exemption small. 2016-02-26 View Report
Annual return. With made up date full list shareholders. 2015-05-22 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-05-23 View Report
Officers. Officer name: Bernard Zissman. 2014-02-03 View Report
Accounts. Accounts type total exemption small. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Accounts. Accounts type total exemption small. 2012-12-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-09-04 View Report
Officers. Officer name: Sir Bernard Philip Zissman. 2012-06-08 View Report
Officers. Officer name: Mrs Rebecca Elizabeth Helen Williams. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Officers. Change date: 2011-12-08. Officer name: Mrs Ruth Susan Pipkin. 2012-02-22 View Report
Officers. Change date: 2011-12-08. Officer name: Mrs Ruth Susan Pipkin. 2012-02-22 View Report
Accounts. Accounts type total exemption small. 2012-02-22 View Report
Annual return. With made up date full list shareholders. 2011-05-18 View Report
Officers. Change date: 2011-02-24. Officer name: Ruth Susan Ward. 2011-05-18 View Report
Accounts. Accounts type total exemption small. 2010-10-18 View Report