Advanced company searchLink opens in new window

REPONO HOLDCO 1 LIMITED

Company number 09844502

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)
14 Oct 2016 AP01 Appointment of Samuel Matthaeus Dietrich Breuning as a director on 23 September 2016
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 1,023.13
25 Jan 2016 AP01 Appointment of Mr Nicholas Wenham Horler as a director on 1 January 2016
07 Jan 2016 AA01 Current accounting period shortened from 31 October 2016 to 31 March 2016
07 Jan 2016 AP03 Appointment of Mr Paul Robert Grant as a secretary on 4 January 2016
07 Dec 2015 AP01 Appointment of Mr Timothy Wayne Emrich as a director on 16 November 2015
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 1,023.13
06 Dec 2015 SH10 Particulars of variation of rights attached to shares
06 Dec 2015 SH08 Change of share class name or designation
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2015 AP01 Appointment of Mr Jonathon Peter Addis as a director on 16 November 2015
19 Nov 2015 AP01 Appointment of Mr Sam Kieron Wither as a director on 16 November 2015
19 Nov 2015 AD01 Registered office address changed from 4th Floor Condor House 5-10 st Paul’S Churchyard London EC4M 8AL United Kingdom to Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA on 19 November 2015
27 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-27
  • GBP .02