REPL CONSULTING LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/10/2415 October 2024 Return of final meeting in a members' voluntary winding up

View Document

19/09/2419 September 2024 Registered office address changed from 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-19

View Document

03/09/243 September 2024 Liquidators' statement of receipts and payments to 2024-06-28

View Document

06/10/236 October 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-06

View Document

16/08/2316 August 2023 Liquidators' statement of receipts and payments to 2023-06-28

View Document

20/05/2220 May 2022 Termination of appointment of Patrick Brian Francis Rowe as a director on 2022-05-17

View Document

09/02/229 February 2022 Termination of appointment of Anthony Jan Rice as a director on 2022-01-28

View Document

05/11/215 November 2021 Cessation of Mike Callender as a person with significant control on 2021-03-02

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

05/11/215 November 2021 Cessation of Thomas Quinton as a person with significant control on 2021-03-02

View Document

05/11/215 November 2021 Cessation of Christopher Stuart Love as a person with significant control on 2021-03-02

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074094900002

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY LORRAINE NICHOLS

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY LORRAINE NICHOLS

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS LORRAINE NICHOLS

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 SECRETARY APPOINTED MRS LORRAINE NICHOLS

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY CERYS JOHNSON

View Document

13/11/1513 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MRS LORRAINE NICHOLS

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR PETER JONES

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS CERYS LLOYD JOHNSON

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR BRYAN BLACK

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS QUINTON / 06/06/2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DALRYMPLE CALLENDER / 05/06/2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART LOVE / 05/06/2015

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CERYS LLOYD JOHNSON / 05/11/2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 5-7 HIGH STREET HENLEY-IN-ARDEN WEST MIDLANDS B95 5AA

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/11/149 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074094900001

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MRS CERYS LLOYD JOHNSON

View Document

12/03/1412 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1412 March 2014 COMPANY NAME CHANGED ONE CONSULTING (RETAIL) LIMITED CERTIFICATE ISSUED ON 12/03/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM HARTLEBURY HOUSE THE AVENUE STRATFORD-UPON-AVON WARWICKSHIRE CV37 0RH UNITED KINGDOM

View Document

23/10/1323 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1129 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

03/11/103 November 2010 DIRECTOR APPOINTED THOMAS QUINTON

View Document

03/11/103 November 2010 DIRECTOR APPOINTED CHRISTOPHER STUART LOVE

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR MICHAEL JOHN DALRYMPLE CALLENDER

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

15/10/1015 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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