- Company Overview for AREPO SOLUTIONS LIMITED (03676646)
- Filing history for AREPO SOLUTIONS LIMITED (03676646)
- People for AREPO SOLUTIONS LIMITED (03676646)
- Charges for AREPO SOLUTIONS LIMITED (03676646)
- More for AREPO SOLUTIONS LIMITED (03676646)
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
|
|
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
|
|
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.
|
|
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.
|
|
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 |