- Company Overview for REPAIR & ASSURE LTD (10539230)
- Filing history for REPAIR & ASSURE LTD (10539230)
- People for REPAIR & ASSURE LTD (10539230)
- More for REPAIR & ASSURE LTD (10539230)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
11 Jul 2024 | PSC01 | Notification of Jason Jeffries as a person with significant control on 30 May 2018 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2023 | AA01 | Previous accounting period extended from 26 December 2022 to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
19 Jun 2023 | PSC07 | Cessation of Rick Moattarian as a person with significant control on 6 April 2023 | |
09 May 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Mar 2023 | AA01 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 | |
23 Mar 2023 | AA01 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 | |
22 Mar 2023 | AA01 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 | |
30 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
27 Jul 2022 | TM01 | Termination of appointment of Rick Moattarian as a director on 26 January 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | PSC07 | Cessation of Jason Kenneth Jeffries as a person with significant control on 4 March 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
04 Mar 2021 | TM01 | Termination of appointment of Jason Kenneth Jeffries as a director on 2 March 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from Suite C, Second Floor, Redhill Chambers, 2D High Street Redhill RH1 1RJ England to Chandos House 26 North Street Brighton BN1 1EB on 1 February 2021 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
17 Jul 2020 | CH01 | Director's details changed for Mr Toby Reece Nicholls on 1 July 2019 |