Advanced company searchLink opens in new window

REPLETE LIMITED

Company number 06377821

Filter by category

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)
28 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
27 Jan 2025 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 November 2024
24 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 Feb 2024 MR04 Satisfaction of charge 063778210005 in full
25 Jan 2024 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 November 2023
22 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
25 May 2023 AA Total exemption full accounts made up to 31 May 2022
20 Feb 2023 PSC05 Change of details for Replete Holdings Limited as a person with significant control on 20 February 2023
20 Feb 2023 AD01 Registered office address changed from The Mercer 34 Threadneedle Street London EC2R 8AY to 4th Floor 399-401 Strand London WC2R 0LT on 20 February 2023
25 Jan 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 November 2022
22 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
21 Jan 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 November 2021
17 Dec 2021 MR04 Satisfaction of charge 063778210006 in full
06 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with updates
11 Aug 2021 PSC07 Cessation of Warren Lee as a person with significant control on 6 April 2016
11 Aug 2021 PSC07 Cessation of Jason Samuel Bedford as a person with significant control on 6 April 2016
11 Aug 2021 PSC02 Notification of Replete Holdings Limited as a person with significant control on 6 April 2016
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
11 Dec 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
30 Nov 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 May 2020
28 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with updates
16 May 2020 CH01 Director's details changed for Mr Jason Samuel Bedford on 16 May 2020
16 May 2020 CH01 Director's details changed for Mr Warren Lee on 16 May 2020