- Company Overview for SALLY BELL LIMITED (11613589)
- Filing history for SALLY BELL LIMITED (11613589)
- People for SALLY BELL LIMITED (11613589)
- More for SALLY BELL LIMITED (11613589)
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) |
---|---|---|---|
12 Dec 2023 | CERTNM |
Company name changed reptasia uk LTD\certificate issued on 12/12/23
|
|
10 Dec 2023 | PSC07 | Cessation of Jazmine Green as a person with significant control on 30 November 2023 | |
10 Dec 2023 | TM01 | Termination of appointment of Jazmine Green as a director on 30 November 2023 | |
10 Dec 2023 | AD01 | Registered office address changed from 34-36 Peabody Road Farnborough Hampshire GU14 6EY England to 32 Regent Close Regent Close Fleet GU51 3NS on 10 December 2023 | |
19 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
29 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
29 Jun 2022 | PSC01 | Notification of Jazmine Green as a person with significant control on 1 June 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from Unit 12 Rankine Road Basingstoke RG24 8GE England to 34-36 Peabody Road Farnborough Hampshire GU14 6EY on 29 June 2022 | |
29 Jun 2022 | AP01 | Appointment of Mrs Sally Mary Bell as a director on 1 June 2022 | |
29 Jun 2022 | AP01 | Appointment of Miss Jazmine Green as a director on 1 June 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Luke Malcolm Fines as a director on 31 May 2022 | |
29 Jun 2022 | PSC07 | Cessation of Luke Malcolm Fines as a person with significant control on 31 May 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
12 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2021 | AD01 | Registered office address changed from 34-36 Peabody Road Peabody Road Farnborough GU14 6EY United Kingdom to Unit 12 Rankine Road Basingstoke RG24 8GE on 9 March 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
10 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
09 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-09
|