Advanced company searchLink opens in new window

THIRD REPUBLIC LIMITED

Company number 09289232

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)
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 TM01 Termination of appointment of Darren John Sharp as a director on 29 March 2016
19 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 13/04/2016
19 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 5,580.432900
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 136,310.895900
  • ANNOTATION Clarification a second filed SH01 was registered on 19/05/2016.
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 4,923.495900
27 Apr 2016 SH08 Change of share class name or designation
27 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2016 AD01 Registered office address changed from Bantry Cottage Sarratt Lane Loudwater Rickmansworth WD3 4AS to 12-13 Clerkenwell Green London EC1R 0QJ on 21 February 2016
07 Jan 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,724
03 Dec 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
09 Jun 2015 MR01 Registration of charge 092892320001, created on 5 June 2015
03 Mar 2015 AP01 Appointment of Mathieu Lee Rocheron-Bird as a director on 9 February 2015
03 Mar 2015 AP01 Appointment of Darren John Sharp as a director on 9 February 2015
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,724.000000
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 7,978,800.000000
03 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2014 SH02 Sub-division of shares on 23 November 2014
04 Dec 2014 SH10 Particulars of variation of rights attached to shares
04 Dec 2014 SH08 Change of share class name or designation
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 23 November 2014
  • GBP 403.515000
04 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided and reclassified 23/11/2014
10 Nov 2014 CERTNM Company name changed strategic cloud LIMITED\certificate issued on 10/11/14
  • RES15 ‐ Change company name resolution on 2014-11-06