REPL GROUP WORLDWIDE LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Return of final meeting in a members' voluntary winding up

View Document

14/01/2514 January 2025 Removal of liquidator by court order

View Document

14/01/2514 January 2025 Appointment of a voluntary liquidator

View Document

14/01/2514 January 2025 Removal of liquidator by court order

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

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

16/09/2316 September 2023 Liquidators' statement of receipts and payments to 2023-07-26

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 Confirmation statement made on 2021-10-23 with updates

View Document

05/02/205 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 1499.651

View Document

05/02/205 February 2020 24/01/20 STATEMENT OF CAPITAL GBP 1426.3952

View Document

05/02/205 February 2020 09/01/20 STATEMENT OF CAPITAL GBP 1426.3952

View Document

30/01/2030 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/2023 January 2020 ADOPT ARTICLES 09/01/2020

View Document

11/12/1911 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

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

View Document

17/07/1817 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART LOVE / 11/04/2018

View Document

29/11/1729 November 2017 GROUP OF COMPANIES' 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 064380500002

View Document

03/01/173 January 2017 GROUP OF COMPANIES' 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

28/04/1628 April 2016 26/02/16 STATEMENT OF CAPITAL GBP 1331.38

View Document

28/04/1628 April 2016 26/02/16 STATEMENT OF CAPITAL GBP 1299.99

View Document

28/04/1628 April 2016 SUB-DIVISION 26/02/16

View Document

27/04/1627 April 2016 SUB DIV 26/02/2016

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY CERYS JOHNSON

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS CERYS LLOYD JOHNSON

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS LORRAINE NICHOLS

View Document

22/12/1522 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS QUINTON / 22/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DALRYMPLE CALLENDER / 22/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART LOVE / 22/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN BLACK / 22/12/2015

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR PETER JONES

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR BRYAN BLACK

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 31/03/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064380500001

View Document

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

View Document

12/03/1412 March 2014 COMPANY NAME CHANGED REPL CONSULTING 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

13/12/1313 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

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

View Document

15/01/1315 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 SECRETARY APPOINTED MRS CERYS JOHNSON

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL CALLENDER

View Document

03/01/123 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 ADOPT ARTICLES 04/05/2011

View Document

11/03/1111 March 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR THOMAS QUINTON

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 ARTICLES OF ASSOCIATION

View Document

05/11/105 November 2010 22/10/10 STATEMENT OF CAPITAL GBP 150.00

View Document

01/11/101 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/101 November 2010 CHANGE OF NAME 22/10/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART LOVE / 31/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN DALRYMPLE CALLENDER / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DALRYMPLE CALLENDER / 31/01/2010

View Document

01/02/101 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

26/09/0926 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 6 YEW TREE CLOSE, MIDDLETON CHENEY, BANBURY OXFORDSHIRE OX17 2SU

View Document

30/12/0830 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009

View Document

27/11/0727 November 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