Advanced company searchLink opens in new window

REPAIR & ASSURE LTD

Company number 10539230

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)
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