Advanced company searchLink opens in new window

REPUBLIC RETAIL LTD

Company number 12697450

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)
30 Apr 2024 AA Micro company accounts made up to 30 June 2023
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
24 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
04 Sep 2023 PSC01 Notification of Lalitendu Swain as a person with significant control on 28 August 2023
04 Sep 2023 PSC07 Cessation of Ashna Patel as a person with significant control on 28 August 2023
04 Sep 2023 PSC07 Cessation of Punit Patel as a person with significant control on 28 August 2023
04 Sep 2023 TM01 Termination of appointment of Punit Patel as a director on 28 August 2023
01 Sep 2023 AP01 Appointment of Mr Punit Patel as a director on 28 August 2023
28 Aug 2023 TM01 Termination of appointment of Ashna Patel as a director on 28 August 2023
28 Aug 2023 AD01 Registered office address changed from 3 Delves Close Purley CR8 4HS England to 12 Welcombes View Coulsdon CR53FJ on 28 August 2023
28 Aug 2023 TM01 Termination of appointment of Punit Patel as a director on 28 August 2023
28 Aug 2023 AP01 Appointment of Mr Lalitendu Swain as a director on 28 August 2023
08 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
21 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
20 May 2022 PSC01 Notification of Ashna Patel as a person with significant control on 20 May 2022
20 May 2022 PSC01 Notification of Punit Patel as a person with significant control on 20 May 2022
20 May 2022 PSC07 Cessation of Bruce Pemberton-Billing as a person with significant control on 20 May 2022
20 May 2022 PSC07 Cessation of Oliver Anthony Green as a person with significant control on 20 May 2022
20 May 2022 AP01 Appointment of Mrs Ashna Patel as a director on 20 May 2022
20 May 2022 AP01 Appointment of Mr Punit Patel as a director on 20 May 2022
20 May 2022 TM01 Termination of appointment of Oliver Anthony Green as a director on 20 May 2022
20 May 2022 TM01 Termination of appointment of Bruce Pemberton-Billing as a director on 20 May 2022
20 May 2022 AD01 Registered office address changed from 14 Parliament Street Crediton EX17 2BP England to 3 Delves Close Purley CR8 4HS on 20 May 2022
23 Mar 2022 AA Micro company accounts made up to 30 June 2021