- Company Overview for REPL TECHNOLOGY LIMITED (07925515)
- Filing history for REPL TECHNOLOGY LIMITED (07925515)
- People for REPL TECHNOLOGY LIMITED (07925515)
- Charges for REPL TECHNOLOGY LIMITED (07925515)
- Insolvency for REPL TECHNOLOGY LIMITED (07925515)
- More for REPL TECHNOLOGY LIMITED (07925515)
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) |
---|---|---|---|
23 Feb 2016 | CH01 | Director's details changed for Mr Christopher Stuart Love on 1 November 2015 | |
02 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from 5-7 High Street Henley-in-Arden West Midlands B95 5AA to Brook House Birmingham Road Henley-in-Arden West Midlands B95 5QR on 5 June 2015 | |
03 Mar 2015 | MR01 | Registration of charge 079255150001, created on 27 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | CH01 | Director's details changed for Mr Christopher Stuart Love on 27 January 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Thomas Quinton on 27 January 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Michael John Dalrymple Callender on 27 January 2014 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | CERTNM |
Company name changed one technology solutions LIMITED\certificate issued on 12/03/14
|
|
12 Mar 2014 | CONNOT | Change of name notice | |
28 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
23 Oct 2013 | AD01 | Registered office address changed from Hartlebury House the Avenue Stratford upon Avon Warwickshire CV37 0RH United Kingdom on 23 October 2013 | |
16 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
31 Jan 2013 | AP03 | Appointment of Mrs Cerys Johnson as a secretary | |
19 Oct 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
30 Jan 2012 | CERTNM |
Company name changed one hardware solutions LIMITED\certificate issued on 30/01/12
|
|
26 Jan 2012 | NEWINC | Incorporation |