Advanced company searchLink opens in new window

REPAIR N GO LTD

Company number 12048628

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)
29 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Feb 2023 TM01 Termination of appointment of Muhammad Uman as a director on 1 October 2022
24 Feb 2023 PSC07 Cessation of Muhammad Uman as a person with significant control on 1 October 2022
24 Feb 2023 AP01 Appointment of Ms Nafeesa Kiran as a director on 1 October 2022
24 Feb 2023 PSC01 Notification of Nafeesa Kiran as a person with significant control on 1 October 2022
17 Feb 2023 AA Micro company accounts made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
11 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 AD01 Registered office address changed from 32 Ivegate Bradford BD1 1SW England to 10 Victor Terrace Halifax HX1 4AN on 15 May 2020
15 May 2020 TM01 Termination of appointment of Sonia Bashir as a director on 12 May 2020
15 May 2020 PSC07 Cessation of Sonia Bashir as a person with significant control on 12 May 2020
22 Apr 2020 PSC01 Notification of Sonia Bashir as a person with significant control on 12 April 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
22 Apr 2020 AP01 Appointment of Mr Sonia Bashir as a director on 12 April 2020
24 Oct 2019 PSC01 Notification of Muhammad Uman as a person with significant control on 24 October 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
24 Oct 2019 TM01 Termination of appointment of Husnain Zafar as a director on 24 October 2019
24 Oct 2019 PSC07 Cessation of Husnain Zafar as a person with significant control on 24 October 2019
24 Oct 2019 AP01 Appointment of Mr Muhammad Uman as a director on 24 October 2019
27 Sep 2019 AD01 Registered office address changed from York House 249 Manningham Lane Bradford BD8 7ER England to 32 Ivegate Bradford BD1 1SW on 27 September 2019
13 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-13
  • GBP 1