- Company Overview for REP FRANCE SAS LTD (14052623)
- Filing history for REP FRANCE SAS LTD (14052623)
- People for REP FRANCE SAS LTD (14052623)
- More for REP FRANCE SAS LTD (14052623)
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 Jan 2025 | AD01 | Registered office address changed from 38 Edison House Flambard Way Godalming GU7 1FF England to 59 Freemantle Road 59 Freemantle Road Bristol BS5 6SY on 14 January 2025 | |
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
27 Sep 2024 | PSC07 | Cessation of Valor Finance Ltd. as a person with significant control on 27 September 2024 | |
01 May 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
21 Mar 2024 | PSC07 | Cessation of Simon Paget-Brown as a person with significant control on 21 March 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
11 Oct 2023 | PSC02 | Notification of Valor Finance Ltd. as a person with significant control on 20 June 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
24 Apr 2023 | TM01 | Termination of appointment of Simon Paget-Brown as a director on 24 April 2023 | |
24 Apr 2023 | AP01 | Appointment of Mr Herold Winston Buddington as a director on 24 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
19 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-19
|