REPEAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewPrevious accounting period extended from 2025-01-31 to 2025-03-31

View Document

24/03/2524 March 2025 Registration of charge 099242840001, created on 2025-03-21

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

26/02/2426 February 2024 Appointment of Mr Terence Anthony Carroll as a director on 2024-02-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

29/09/2329 September 2023 Change of details for Copper Creek Limited as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Cessation of Rem Property Limited as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Rebecca Louise Richards as a director on 2023-09-29

View Document

11/04/2311 April 2023 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Unit 9 Maritime Trade Park Atlas Road Liverpool Merseyside L20 4DY on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Registered office address changed from 81 Clos Brenin Brynsadler Pontyclun Mid Glam CF72 9GA Wales to 116 Duke Street Liverpool Merseyside L1 5JW on 2022-02-28

View Document

28/02/2228 February 2022 Resolutions

View Document

23/02/2223 February 2022 Change the registered office situation from Wales to England/Wales

View Document

21/02/2221 February 2022 Director's details changed for Miss Rebecca Louise Richards on 2022-02-21

View Document

14/02/2214 February 2022 Certificate of change of name

View Document

12/02/2212 February 2022 Change of details for Rem Property Limited as a person with significant control on 2022-02-07

View Document

12/02/2212 February 2022 Notification of Copper Creek Limited as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Mrs Helen Carroll as a director on 2022-02-07

View Document

08/02/228 February 2022 Micro company accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Previous accounting period shortened from 2022-05-31 to 2022-01-31

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/02/227 February 2022 Termination of appointment of Ann Elizabeth Richards as a director on 2022-02-07

View Document

07/02/227 February 2022 Termination of appointment of Richard Wayne Richards as a director on 2022-02-07

View Document

07/02/227 February 2022 Termination of appointment of Ann Elizabeth Richards as a secretary on 2022-02-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MISS REBECCA LOUISE RICHARDS

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

08/12/208 December 2020 CESSATION OF ANN ELIZABETH RRICHARDS AS A PSC

View Document

06/12/206 December 2020 CESSATION OF RICHARD WAYNE RICHARDS AS A PSC

View Document

06/12/206 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REM PROPERTY LIMITED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/04/175 April 2017 CURREXT FROM 31/12/2016 TO 31/05/2017

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

21/12/1521 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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