Advanced company searchLink opens in new window

REPL GROUP WORLDWIDE LIMITED

Company number 06438050

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)
06 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
16 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 26 July 2023
04 Aug 2022 600 Appointment of a voluntary liquidator
03 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-27
03 Aug 2022 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL on 3 August 2022
03 Aug 2022 LIQ01 Declaration of solvency
21 Jul 2022 SH19 Statement of capital on 21 July 2022
  • GBP 5
21 Jul 2022 SH20 Statement by Directors
21 Jul 2022 CAP-SS Solvency Statement dated 06/07/22
21 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 06/07/2022
18 Jul 2022 TM01 Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022
25 May 2022 MR04 Satisfaction of charge 064380500001 in full
20 May 2022 TM01 Termination of appointment of Patrick Brian Francis Rowe as a director on 17 May 2022
09 Feb 2022 TM01 Termination of appointment of Anthony Jan Rice as a director on 28 January 2022
05 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with updates
08 Mar 2021 AP01 Appointment of Mr John Anthony Mclaughlin as a director on 2 March 2021
05 Mar 2021 PSC07 Cessation of Thomas Quinton as a person with significant control on 2 March 2021
05 Mar 2021 PSC07 Cessation of Christopher Stuart Love as a person with significant control on 2 March 2021
05 Mar 2021 PSC07 Cessation of Mike Callender as a person with significant control on 2 March 2021
05 Mar 2021 PSC02 Notification of Accenture (Uk) Limited as a person with significant control on 2 March 2021
05 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 31 August 2021
05 Mar 2021 AD01 Registered office address changed from Brook House Birmingham Road Henley-in-Arden West Midlands B95 5QR to 30 Fenchurch Street London EC3M 3BD on 5 March 2021
05 Mar 2021 TM01 Termination of appointment of Lorraine Seychelle Nichols as a director on 2 March 2021
05 Mar 2021 TM01 Termination of appointment of Thomas Quinton as a director on 2 March 2021
05 Mar 2021 TM01 Termination of appointment of Christopher Stuart Love as a director on 2 March 2021