- Company Overview for REPAYMENT MANAGEMENT UK LTD (06473436)
- Filing history for REPAYMENT MANAGEMENT UK LTD (06473436)
- People for REPAYMENT MANAGEMENT UK LTD (06473436)
- Insolvency for REPAYMENT MANAGEMENT UK LTD (06473436)
- More for REPAYMENT MANAGEMENT UK LTD (06473436)
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 Feb 2013 | AD02 | Register inspection address has been changed from C/O Countstein 298 Gray's Inn Road London WC1X 8DX | |
21 Jan 2013 | AP03 | Appointment of Mr Michael Kossifos as a secretary | |
13 Dec 2012 | AD01 | Registered office address changed from , C/O P C Stein, Victoria House 49 Clarendon Road, Borehamwood, Watford, Hertfordshire, WD17 1HP, England on 13 December 2012 | |
12 Dec 2012 | TM02 | Termination of appointment of Cds Secretaries Limited as a secretary | |
22 Nov 2012 | AD01 | Registered office address changed from , Kinetic Business Centre 90 Theobald Street, Borehamwood, Elstree, Hertfordshire, WD6 4PJ, England on 22 November 2012 | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
07 Jun 2012 | AP01 | Appointment of Mr Sunil Sunil Khatri as a director | |
30 May 2012 | AD01 | Registered office address changed from , 298 Gray's Inn Road, London, England, WC1X 8DX, United Kingdom on 30 May 2012 | |
29 Feb 2012 | TM01 | Termination of appointment of Sunil Khatri as a director | |
26 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
26 Jan 2012 | AD02 | Register inspection address has been changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middlesex HA0 1AN | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Apr 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
01 Apr 2011 | TM01 | Termination of appointment of Ashish Dhangi as a director | |
31 Mar 2011 | AD04 | Register(s) moved to registered office address | |
15 Mar 2011 | AP01 | Appointment of Mr Sunil Khatri as a director | |
15 Mar 2011 | AP04 | Appointment of Cds Secretaries Limited as a secretary | |
14 Mar 2011 | AD01 | Registered office address changed from , Unit 7 Abercorn Commercial Centre, Manor Farm Road, Alperton, Middx, HA0 1AN, Uk on 14 March 2011 | |
14 Mar 2011 | TM01 | Termination of appointment of Ashish Dhangi as a director | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jun 2010 | TM01 | Termination of appointment of Sunil Khatri as a director | |
02 Jun 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 December 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
08 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Feb 2010 | AD02 | Register inspection address has been changed |