Advanced company searchLink opens in new window

REPL TECHNOLOGY LIMITED

Company number 07925515

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 Mar 2021 AP01 Appointment of Mr Daniel Kenneth Burton as a director on 2 March 2021
19 Feb 2021 PSC02 Notification of Repl Group Worldwide Limited as a person with significant control on 6 April 2016
04 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
02 Sep 2020 AA Accounts for a small company made up to 31 March 2020
11 Dec 2019 AA Accounts for a small company made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
17 Jul 2018 AA Accounts for a small company made up to 31 March 2018
30 Nov 2017 AA Full accounts made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
15 Aug 2017 TM01 Termination of appointment of Peter John Jones as a director on 31 March 2017
03 Jan 2017 AA Full accounts made up to 31 March 2016
20 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
24 Feb 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
23 Feb 2016 AP01 Appointment of Mr Bryan Black as a director on 1 November 2015
23 Feb 2016 CH01 Director's details changed for Mr Michael John Dalrymple Callender on 1 November 2015
23 Feb 2016 TM02 Termination of appointment of Cerys Johnson as a secretary on 1 November 2015
23 Feb 2016 AP01 Appointment of Mrs Cerys Lloyd Johnson as a director on 1 November 2015
23 Feb 2016 AP01 Appointment of Mr Peter Jones as a director on 1 November 2015
23 Feb 2016 CH01 Director's details changed for Mr Thomas Quinton on 1 November 2015
23 Feb 2016 AP01 Appointment of Mrs Lorraine Nichols as a director on 1 November 2015
23 Feb 2016 CH01 Director's details changed for Mr Christopher Stuart Love on 1 November 2015
02 Jan 2016 AA Accounts for a small company made up to 31 March 2015
05 Jun 2015 AD01 Registered office address changed from 5-7 High Street Henley-in-Arden West Midlands B95 5AA to Brook House Birmingham Road Henley-in-Arden West Midlands B95 5QR on 5 June 2015
03 Mar 2015 MR01 Registration of charge 079255150001, created on 27 February 2015