Advanced company searchLink opens in new window

REPSTOR LIMITED

Company number NI611388

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)
05 May 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 3,042.01
16 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,879.21
26 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creating a new class of share 26/06/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2014 AD01 Registered office address changed from , 3rd Floor Wellington Buildings, 2-4 Wellington Street, Belfast, BT1 6HT to Murray House 4/5 Murray Street Belfast BT1 6DN on 28 July 2014
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,879.21
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 2,793.59
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 2,502.50
01 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2,000
08 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
06 Nov 2012 TM01 Termination of appointment of Hal Wilson as a director
20 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2012 AP01 Appointment of Hal Wilson as a director
20 Jun 2012 AP01 Appointment of Mr Fergus Wilson as a director
20 Jun 2012 AP01 Appointment of Alan Mcmillen as a director
20 Jun 2012 AP01 Appointment of Mr Brian Baird as a director
20 Jun 2012 AP03 Appointment of Ian Cargill as a secretary
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 2,000
20 Jun 2012 TM02 Termination of appointment of Sarcon Compliance Limited as a secretary
20 Jun 2012 TM01 Termination of appointment of Louise Crumley as a director
21 May 2012 AA01 Current accounting period extended from 28 February 2013 to 30 June 2013
25 Apr 2012 SH02 Sub-division of shares on 20 April 2012
25 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divison of shares 20/04/2012