RE-POST LTD

Company Documents

DateDescription
28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

20/10/1520 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 COMPANY NAME CHANGED GIG PRODUCTIONS LTD
CERTIFICATE ISSUED ON 10/03/15

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ANTONIO MASON / 03/03/2014

View Document

12/10/1412 October 2014 APPOINTMENT TERMINATED, SECRETARY COLIN MASON

View Document

12/10/1412 October 2014 SECRETARY APPOINTED MS PATRICIA IHUOMAH

View Document

12/10/1412 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/10/1222 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/02/1225 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/10/1122 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARCIA ELIZABETH HIPPLEMITH / 14/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

25/05/0925 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 SECRETARY'S CHANGE OF PARTICULARS / COLIN MASON / 31/03/2008

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company