Advanced company searchLink opens in new window

REPA ENGINEERING LIMITED

Company number 07241463

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)
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
30 Mar 2016 AD01 Registered office address changed from 6 Cross Way Havant Hampshire PO9 1NG England to Vista Business Centre Salisbury Road Hounslow TW4 6JQ on 30 March 2016
22 Feb 2016 CERTNM Company name changed eetika technologies LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
28 Jan 2016 TM01 Termination of appointment of Lipsa Mohanty as a director on 7 January 2016
28 Jan 2016 TM01 Termination of appointment of Dilip Das as a director on 7 January 2016
28 Jan 2016 AP01 Appointment of Mr Venkata Karatam as a director on 8 January 2016
27 Oct 2015 AD01 Registered office address changed from 33 Western Road Havant Hampshire PO9 1NJ to 6 Cross Way Havant Hampshire PO9 1NG on 27 October 2015
27 Oct 2015 CH01 Director's details changed for Mr Dilip Das on 26 October 2015
27 Oct 2015 CH01 Director's details changed for Mrs Lipsa Mohanty on 26 October 2015
07 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
27 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
09 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
01 Aug 2013 CH01 Director's details changed for Mrs Lipsa Mohanty on 22 July 2013
01 Aug 2013 CH01 Director's details changed for Mr Dilip Das on 22 July 2013
02 Jul 2013 AP01 Appointment of Mrs Lipsa Mohanty as a director
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 10
19 Jun 2013 AA Total exemption small company accounts made up to 31 May 2013
09 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
09 Nov 2012 CH01 Director's details changed for Mr Dilip Das on 9 November 2012
09 Nov 2012 AD01 Registered office address changed from 18 Kings Place North Drive Hatfield Hertfordshire AL9 5EG England on 9 November 2012
29 Jun 2012 AA Total exemption small company accounts made up to 31 May 2012
28 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders