Advanced company searchLink opens in new window

REPS ON CALL LIMITED

Company number 10464464

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)
01 May 2024 PSC07 Cessation of Ola Oladimeji as a person with significant control on 29 March 2024
01 May 2024 TM01 Termination of appointment of Ola Oladimeji as a director on 29 March 2024
24 Nov 2023 AA Micro company accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
13 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
15 Nov 2021 PSC07 Cessation of Natasha Lauren Mann as a person with significant control on 26 March 2021
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 100
01 Mar 2021 TM01 Termination of appointment of Natasha Lauren Mann as a director on 1 March 2021
01 Mar 2021 AD01 Registered office address changed from 36 Elton Avenue Barnet EN5 2EA United Kingdom to 19 st. Pauls Avenue Kenton Harrow HA3 9PR on 1 March 2021
18 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
05 Sep 2020 AA Micro company accounts made up to 31 March 2020
13 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
03 May 2019 AA Micro company accounts made up to 31 March 2019
17 Apr 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 March 2019
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
06 Jun 2018 AA Micro company accounts made up to 30 November 2017
12 Mar 2018 PSC01 Notification of Ola Oladimeji as a person with significant control on 12 March 2018
12 Mar 2018 PSC01 Notification of Jaina Jani as a person with significant control on 12 March 2018
12 Mar 2018 PSC01 Notification of Natasha Mann as a person with significant control on 12 March 2018
12 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 12 March 2018
19 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
07 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted