- Company Overview for REPEAR LIMITED (09924284)
- Filing history for REPEAR LIMITED (09924284)
- People for REPEAR LIMITED (09924284)
- More for REPEAR LIMITED (09924284)
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) |
---|---|---|---|
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
26 Feb 2024 | AP01 | Appointment of Mr Terence Anthony Carroll as a director on 26 February 2024 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
29 Sep 2023 | PSC05 | Change of details for Copper Creek Limited as a person with significant control on 29 September 2023 | |
29 Sep 2023 | PSC07 | Cessation of Rem Property Limited as a person with significant control on 29 September 2023 | |
29 Sep 2023 | TM01 | Termination of appointment of Rebecca Louise Richards as a director on 29 September 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
11 Apr 2023 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Unit 9 Maritime Trade Park Atlas Road Liverpool Merseyside L20 4DY on 11 April 2023 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
28 Feb 2022 | AD01 | Registered office address changed from 81 Clos Brenin Brynsadler Pontyclun Mid Glam CF72 9GA Wales to 116 Duke Street Liverpool Merseyside L1 5JW on 28 February 2022 | |
28 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2022 | AD05 | Change the registered office situation from Wales to England/Wales | |
21 Feb 2022 | CH01 | Director's details changed for Miss Rebecca Louise Richards on 21 February 2022 | |
14 Feb 2022 | CERTNM |
Company name changed cubebase systems LIMITED\certificate issued on 14/02/22
|
|
12 Feb 2022 | PSC02 | Notification of Copper Creek Limited as a person with significant control on 7 February 2022 | |
12 Feb 2022 | PSC05 | Change of details for Rem Property Limited as a person with significant control on 7 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mrs Helen Carroll as a director on 7 February 2022 | |
08 Feb 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 January 2022 | |
07 Feb 2022 | TM02 | Termination of appointment of Ann Elizabeth Richards as a secretary on 7 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Richard Wayne Richards as a director on 7 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Ann Elizabeth Richards as a director on 7 February 2022 | |
07 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates |