- Company Overview for THIRD REPUBLIC LIMITED (09289232)
- Filing history for THIRD REPUBLIC LIMITED (09289232)
- People for THIRD REPUBLIC LIMITED (09289232)
- Charges for THIRD REPUBLIC LIMITED (09289232)
- More for THIRD REPUBLIC LIMITED (09289232)
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) |
---|---|---|---|
24 Apr 2020 | PSC04 | Change of details for Mr Richard Romolo Vercesi as a person with significant control on 24 April 2020 | |
24 Apr 2020 | AD01 | Registered office address changed from Avalon House Scrutton Street London EC2A 4PF England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 24 April 2020 | |
24 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
12 Jun 2019 | MR04 | Satisfaction of charge 092892320001 in full | |
29 Apr 2019 | AA | Total exemption full accounts made up to 27 December 2017 | |
18 Mar 2019 | AA01 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 134-146 Curtain Road London EC2A 3AR England to Avalon House Scrutton Street London EC2A 4PF on 19 December 2018 | |
19 Dec 2018 | AA01 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Mathieu Lee Rocheron-Bir on 9 February 2015 | |
24 Sep 2018 | PSC04 | Change of details for Mr Richard Romolo Vercesi as a person with significant control on 6 April 2016 | |
24 Sep 2018 | PSC01 | Notification of Ezra Chapman as a person with significant control on 6 April 2016 | |
24 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
21 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
21 Sep 2018 | PSC04 | Change of details for Mr Richard Romolo Vercesi as a person with significant control on 1 September 2018 | |
21 Sep 2018 | CH01 | Director's details changed for Mr Richard Romolo Vercesi on 1 September 2018 | |
17 Sep 2018 | PSC04 | Change of details for a person with significant control | |
15 Mar 2018 | AA | Total exemption full accounts made up to 29 December 2016 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
21 Dec 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
13 Nov 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 31 December 2016 | |
13 Nov 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 31 December 2016 | |
13 Nov 2017 | PSC04 | Change of details for a person with significant control | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
06 Mar 2017 | AD01 | Registered office address changed from 12-13 Clerkenwell Green London EC1R 0QJ England to 134-146 Curtain Road London EC2A 3AR on 6 March 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates |