Advanced company searchLink opens in new window

REPREMIERE LIMITED

Company number 07183484

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)
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
  • GBP 100
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
  • GBP 100.00
09 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)