- Company Overview for REPHIL LIMITED (07467528)
- Filing history for REPHIL LIMITED (07467528)
- People for REPHIL LIMITED (07467528)
- Charges for REPHIL LIMITED (07467528)
- More for REPHIL LIMITED (07467528)
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
|