- Company Overview for REPLIFY LTD (NI059012)
- Filing history for REPLIFY LTD (NI059012)
- People for REPLIFY LTD (NI059012)
- Charges for REPLIFY LTD (NI059012)
- More for REPLIFY LTD (NI059012)
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) |
---|---|---|---|
12 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from Suite 225 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 28 June 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
24 Feb 2017 | TM01 | Termination of appointment of E-Synergy Nominees Ltd as a director on 6 February 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
06 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
05 Aug 2015 | TM01 | Termination of appointment of Simon Charles Jonathan Danielli as a director on 30 July 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
23 Mar 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
11 Feb 2015 | CH02 | Director's details changed for E-Synergy Nominees Ltd on 11 February 2015 | |
18 Nov 2014 | AP01 | Appointment of Andrew Caruth as a director on 2 October 2014 | |
04 Nov 2014 | AP01 | Appointment of Sean Dempsey as a director on 2 October 2014 | |
04 Nov 2014 | AP01 | Appointment of Rosalinde Allison Corry as a director on 2 October 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from 3Rd Floor - Wellington Buildings 2-4 Wellington Street Belfast Antrim BT1 6HT to Suite 225 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 28 July 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 May 2014 | MR04 | Satisfaction of charge 1 in full | |
09 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
03 Apr 2014 | AP01 | Appointment of Simon Charles Jonathan Danielli as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Fergus Wilson as a director | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
26 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2013 | SH08 | Change of share class name or designation | |
26 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|