- 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) |
---|---|---|---|
02 Aug 2019 | AD01 | Registered office address changed from 18 King William Street London EC4N 7BP United Kingdom to Suite C, Second Floor, Redhill Chambers, 2D High Street Redhill RH1 1RJ on 2 August 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
05 Jul 2018 | PSC07 | Cessation of Nicole Louise Moattarian as a person with significant control on 30 May 2018 | |
05 Jul 2018 | PSC01 | Notification of Toby Reece Nicholls as a person with significant control on 30 May 2018 | |
05 Jul 2018 | PSC01 | Notification of Jason Kenneth Jeffries as a person with significant control on 30 May 2018 | |
05 Jul 2018 | PSC01 | Notification of Rick Moattarian as a person with significant control on 30 May 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Toby Reece Nicholls as a director on 30 May 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Jason Kenneth Jeffries as a director on 30 May 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Rick Moattarian as a director on 30 May 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Nicole Louise Moattarian as a director on 30 May 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
23 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-23
|