Advanced company searchLink opens in new window

REPSOLE LTD

Company number 04759948

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 Jan 2025 CH03 Secretary's details changed for Ms Helina North on 17 January 2025
30 Jan 2025 CS01 Confirmation statement made on 30 January 2025 with updates
30 Jan 2025 AD01 Registered office address changed from 1 Croft Cottages Foster Street Harlow Essex CM17 9HX England to Unit 8 Maple Park Essex Road Hoddesdon Essex EN11 0EX on 30 January 2025
30 Jan 2025 PSC07 Cessation of Simon Adam North as a person with significant control on 17 January 2025
30 Jan 2025 PSC01 Notification of Helina North as a person with significant control on 17 January 2025
30 Jan 2025 TM01 Termination of appointment of Simon Adam North as a director on 17 January 2025
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with updates
08 Dec 2021 AP01 Appointment of Helina North as a director on 31 October 2021
27 Feb 2021 AA Micro company accounts made up to 31 March 2020
18 Feb 2021 CH03 Secretary's details changed for Ms Helina North on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Simon Adam North on 18 February 2021
18 Feb 2021 PSC04 Change of details for Simon Adam North as a person with significant control on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 1 Croft Cottages Foster Street Harlow Essex CM17 9HX on 18 February 2021
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 208,160
29 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
23 Mar 2020 PSC04 Change of details for Simon Adam North as a person with significant control on 9 March 2020
23 Mar 2020 PSC04 Change of details for Simon Adam North as a person with significant control on 9 March 2020
20 Mar 2020 CH03 Secretary's details changed for Helina Tesema on 9 March 2020