Advanced company searchLink opens in new window

REPOSITIVE LIMITED

Company number 08820538

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)
21 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 11 November 2023
02 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 11 November 2022
24 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Nov 2021 600 Appointment of a voluntary liquidator
22 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-12
22 Nov 2021 LIQ02 Statement of affairs
03 Nov 2021 TM02 Termination of appointment of Lorraine Ann Turvill as a secretary on 31 October 2021
03 Nov 2021 AD01 Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to 1580 Parkway Whiteley Fareham PO15 7AG on 3 November 2021
17 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
06 May 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 AD01 Registered office address changed from Betjeman House 104 Hills Road Cambridge CB2 1LQ England to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 10 December 2020
24 Nov 2020 AP01 Appointment of Mrs Catherine Mcdermott as a director on 23 November 2020
24 Nov 2020 TM01 Termination of appointment of Fiona Gwendolyn Ginn Nielsen as a director on 23 November 2020
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase share capital / company business 10/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2020 MA Memorandum and Articles of Association
04 Sep 2020 SH08 Change of share class name or designation
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 163,770
23 Jul 2020 AP01 Appointment of Michael Murphy as a director on 13 July 2020
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 20,244
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 20,232
03 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
01 Apr 2020 AP01 Appointment of Mr Michael Kennedy as a director on 20 March 2020
30 Mar 2020 MR01 Registration of charge 088205380002, created on 20 March 2020