Advanced company searchLink opens in new window

USER REPLAY LIMITED

Company number 06891730

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)
22 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2022 AM23 Notice of move from Administration to Dissolution
29 Dec 2021 AM10 Administrator's progress report
08 Jul 2021 AM06 Notice of deemed approval of proposals
29 Jun 2021 AM02 Statement of affairs with form AM02SOA
29 Jun 2021 AM03 Statement of administrator's proposal
18 Jun 2021 AD01 Registered office address changed from 7 Wey Court Mary Road Guildford GU1 4QU England to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK19 1BP on 18 June 2021
15 Jun 2021 AM01 Appointment of an administrator
02 Jun 2021 AP01 Appointment of Mr Simon Thomas Murdoch as a director on 28 May 2021
31 Mar 2021 TM02 Termination of appointment of Benjamin Skuse as a secretary on 15 March 2021
02 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 128,423.64
03 Jul 2020 AD01 Registered office address changed from Asmec Centre Merlin House Brunel Road Theale Reading Berkshire RG7 4AB to 7 Wey Court Mary Road Guildford GU1 4QU on 3 July 2020
12 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 112,155.81
04 Jan 2020 AA Accounts for a small company made up to 31 March 2019
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 112,122.81
06 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
01 May 2019 PSC02 Notification of Longwall Ventures Ecf (Gp) Llp as a person with significant control on 5 September 2018
01 May 2019 PSC09 Withdrawal of a person with significant control statement on 1 May 2019
04 Apr 2019 MR01 Registration of charge 068917300002, created on 3 April 2019
03 Apr 2019 MR04 Satisfaction of charge 068917300001 in full
03 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 94,973.09
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 94,965.59