REPATH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

08/04/258 April 2025 Director's details changed for Dr John Ciaran Hutchinson on 2025-03-28

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Director's details changed for Dr Ashirwad Jayanth Merve on 2023-09-13

View Document

11/04/2311 April 2023 Appointment of Dr Atul Kumar as a director on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Director's details changed for Dr Ashirwad Jayanth Merve on 2022-03-07

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/01/2229 January 2022 Termination of appointment of Abel Pravindass Devadass as a director on 2022-01-17

View Document

21/12/2121 December 2021 Appointment of Dr John Ciaran Hutchinson as a director on 2021-12-21

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 18/08/19 STATEMENT OF CAPITAL GBP 80

View Document

18/08/1918 August 2019 DIRECTOR APPOINTED DR ASHIRWAD JAYANTH MERVE

View Document

18/08/1918 August 2019 DIRECTOR APPOINTED DR ABEL PRAVINDASS DEVADASS

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR LIINA PALM / 07/01/2019

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED DR THIVYA SRIEE SEKAR

View Document

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 60

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED DR SAMANTHA LEVINE

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR LIINA PALM / 21/01/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR LIINA KIHO / 21/01/2016

View Document

25/04/1625 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/04/1519 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR LIINA KIHO / 10/10/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ASHWORTH / 19/12/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL JAMES SEBIRE / 19/12/2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 3 ST MARY'S COURT CHURCH END KENSWORTH DUNSTABLE BEDFORDSHIRE LU6 3RA

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARIAN MALONE

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ASHWORTH / 01/10/2014

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/04/1418 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS STANLEY JACQUES / 03/05/2012

View Document

25/04/1325 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DR THOMAS STANLEY JACQUES / 03/05/2012

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 11 UPTON AVE., ST ALBANS HERTFORDSHIRE AL3 5EW UK

View Document

23/04/1223 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR APPOINTED DR LIINA KIHO

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEBER

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL JAMES SEBIRE / 16/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARIAN MALONE / 16/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ASHWORTH / 16/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN ANDREAS WEBER / 16/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS STANLEY JACQUES / 16/03/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 58 TRINGHAM CLOSE KNAPHILL WOKING SURREY GU21 2FB

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY NEIL SEBIRE

View Document

06/04/096 April 2009 SECRETARY APPOINTED DR THOMAS STANLEY JACQUES

View Document

06/04/096 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR APPOINTED DR THOMAS STANLEY JACQUES

View Document

02/09/082 September 2008 DIRECTOR APPOINTED DR MARTIN ANDREAS WEBER

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HARDING

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 4 BYFELD GARDENS BARNES LONDON SW13 9HP

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0211 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 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