Advanced company searchLink opens in new window

AREPO SOLUTIONS LIMITED

Company number 03676646

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)
11 Aug 2015 MR04 Satisfaction of charge 1 in full
29 Apr 2015 AD01 Registered office address changed from Durkan House 5Th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 29 April 2015
08 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 140
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 140
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
10 Sep 2012 SH03 Purchase of own shares.
  • ANNOTATION Second Filed SH03 - stamp duty transferred from SH03 with buyback date of 30/06/12
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 TM02 Termination of appointment of Rosalie Omara as a secretary
17 Jul 2012 SH03 Purchase of own shares.
  • ANNOTATION Second Filed SH03 was registered on 10/09/12
10 Jul 2012 AP01 Appointment of Mr Giles Robert Parry as a director
09 Jul 2012 TM01 Termination of appointment of Rosalie Omara as a director
03 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Matt Gregory Hives on 1 December 2009
01 Feb 2010 CH01 Director's details changed for Rosalie Dawn Omara on 1 December 2009
01 Feb 2010 CH01 Director's details changed for John Frederick Graham Maw on 1 December 2009
29 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Jul 2009 288c Director's change of particulars / matt hives / 01/04/2009
15 Jan 2009 363a Return made up to 01/12/08; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007