- Company Overview for REPAIR CARE INTERNATIONAL LIMITED (02671664)
- Filing history for REPAIR CARE INTERNATIONAL LIMITED (02671664)
- People for REPAIR CARE INTERNATIONAL LIMITED (02671664)
- Charges for REPAIR CARE INTERNATIONAL LIMITED (02671664)
- More for REPAIR CARE INTERNATIONAL LIMITED (02671664)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2025 | PSC01 | Notification of Matteo Ubezio as a person with significant control on 31 December 2024 | |
30 Jan 2025 | PSC01 | Notification of Marina Nissim as a person with significant control on 31 December 2024 | |
30 Jan 2025 | PSC07 | Cessation of Jacobus Cornelia Franciscus Jozef Van Den Berg as a person with significant control on 31 December 2024 | |
07 Jan 2025 | AP01 | Appointment of Mr Remko Tetenburg as a director on 31 December 2024 | |
07 Jan 2025 | AP01 | Appointment of Mr Danny Witjes as a director on 31 December 2024 | |
07 Jan 2025 | TM01 | Termination of appointment of Jacobus Cornelia Franciscus Jozef Van Den Berg as a director on 31 December 2024 | |
30 Dec 2024 | PSC01 | Notification of Jacobus Cornelia Franciscus Jozef Van Den Berg as a person with significant control on 6 April 2016 | |
30 Dec 2024 | PSC07 | Cessation of Repair Care International Bv as a person with significant control on 30 December 2024 | |
23 Dec 2024 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
21 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 Jan 2019 | AD01 | Registered office address changed from First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN to Unit 19 Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR on 22 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
04 Sep 2018 | TM02 | Termination of appointment of Matthew James Williamson as a secretary on 31 August 2018 | |
24 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 |