Advanced company searchLink opens in new window

REPLIFY LTD

Company number NI059012

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)
24 Feb 2017 TM01 Termination of appointment of E-Synergy Nominees Ltd as a director on 6 February 2017
13 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
20 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 14,948.7284
05 Aug 2015 TM01 Termination of appointment of Simon Charles Jonathan Danielli as a director on 30 July 2015
28 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 14,948.7284
23 Mar 2015 AA Total exemption full accounts made up to 30 September 2014
11 Feb 2015 CH02 Director's details changed for E-Synergy Nominees Ltd on 11 February 2015
18 Nov 2014 AP01 Appointment of Andrew Caruth as a director on 2 October 2014
04 Nov 2014 AP01 Appointment of Sean Dempsey as a director on 2 October 2014
04 Nov 2014 AP01 Appointment of Rosalinde Allison Corry as a director on 2 October 2014
28 Jul 2014 AD01 Registered office address changed from 3Rd Floor - Wellington Buildings 2-4 Wellington Street Belfast Antrim BT1 6HT to Suite 225 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 28 July 2014
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 May 2014 MR04 Satisfaction of charge 1 in full
09 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 14,948.7284
03 Apr 2014 AP01 Appointment of Simon Charles Jonathan Danielli as a director
31 Mar 2014 TM01 Termination of appointment of Fergus Wilson as a director
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
26 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Apr 2013 SH08 Change of share class name or designation
26 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 14,948.7284
06 Nov 2012 TM01 Termination of appointment of Hal Wilson as a director
01 Nov 2012 AP01 Appointment of Mr Colin James Walsh as a director
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011