Advanced company searchLink opens in new window

REPHIL LIMITED

Company number 07467528

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)
18 Dec 2023 PSC04 Change of details for Mrs Rebecca Abbiss as a person with significant control on 28 November 2023
09 Nov 2023 AP01 Appointment of Mr Phillip Steven Hart as a director on 1 November 2023
17 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 March 2023
10 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
11 Jul 2022 AA Micro company accounts made up to 31 March 2022
05 Jul 2022 AD01 Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to 633B Roundhay Road Oakwood Leeds LS8 4BA on 5 July 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
22 Jan 2021 CS01 Confirmation statement made on 21 September 2020 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
09 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 March 2019
22 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
21 Sep 2018 AD01 Registered office address changed from 11 Valley Close Alwoodley Leeds West Yorkshire LS17 7NN to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 21 September 2018
21 Sep 2018 PSC04 Change of details for Mrs Rebecca Abbiss as a person with significant control on 21 September 2018
21 Sep 2018 PSC07 Cessation of Phillip Steven Abbiss as a person with significant control on 21 September 2018
21 Sep 2018 TM01 Termination of appointment of Phillip Steven Abbiss as a director on 21 September 2018
20 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
25 May 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
12 May 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
30 Mar 2016 AA Micro company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100