- Company Overview for REPREMIERE LIMITED (07183484)
- Filing history for REPREMIERE LIMITED (07183484)
- People for REPREMIERE LIMITED (07183484)
- More for REPREMIERE LIMITED (07183484)
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) |
---|---|---|---|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 21 Queen of Denmark Finland Street London SE16 7TB on 3 November 2014 | |
27 May 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | CH04 | Secretary's details changed for Derringtons Limited on 6 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
22 Mar 2013 | CH04 | Secretary's details changed for Derringtons Limited on 1 January 2013 | |
13 Mar 2013 | AD01 | Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 13 March 2013 | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
29 Feb 2012 | AD01 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 29 February 2012 | |
29 Feb 2012 | CH04 | Secretary's details changed for Derringtons Limited on 28 February 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 April 2011 | |
06 Apr 2011 | AP04 | Appointment of Derringtons Limited as a secretary | |
06 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
05 Apr 2011 | TM02 | Termination of appointment of Patrick Holzen as a secretary | |
15 Mar 2011 | AP03 | Appointment of Patrick Ferdinand Holzen as a secretary | |
15 Mar 2011 | TM02 | Termination of appointment of Derringtons Limited as a secretary | |
20 Jul 2010 | AP04 | Appointment of Derringtons Limited as a secretary | |
19 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 14 July 2010
|
|
09 Mar 2010 | NEWINC |
Incorporation
|