Advanced company searchLink opens in new window

COPYRIGHT REPRO LIMITED

Company number 02743397

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 DS01 Application to strike the company off the register
09 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
31 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 29 February 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
21 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
11 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
03 Jul 2017 AD01 Registered office address changed from Repro House Nevendon Trading Estate Harvey Road Basildon Essex SS13 1DA to Unit 1, Kings Eight St. James Road Brentwood Essex CM14 4LF on 3 July 2017
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Jan 2017 MR04 Satisfaction of charge 3 in full
09 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 72,250
18 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 72,250
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 72,250
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
12 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
12 Sep 2012 TM01 Termination of appointment of Melanie Locke as a director