Advanced company searchLink opens in new window

REPONO HOLDCO 2 LIMITED

Company number 09844805

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)
13 Jun 2018 TM01 Termination of appointment of Timothy Wayne Emrich as a director on 31 May 2018
13 Jun 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
04 Apr 2018 AP03 Appointment of Mr Andrew Joseph Mountford as a secretary on 28 March 2018
04 Apr 2018 TM02 Termination of appointment of Paul Robert Grant as a secretary on 28 March 2018
03 Jan 2018 AA Full accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
21 Dec 2016 AA Full accounts made up to 31 March 2016
23 Nov 2016 TM01 Termination of appointment of Richard Swann as a director on 22 November 2016
23 Nov 2016 TM01 Termination of appointment of Philip Griesbach as a director on 22 November 2016
17 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
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
08 Dec 2015 AP01 Appointment of Mr Timothy Wayne Emrich 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 AP01 Appointment of Mr Jonathon Peter Addis 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 1