REPL TECHNOLOGY LIMITED

Company Documents

DateDescription
25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 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

29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

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

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-05-30

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 Thomas Quinton 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 Christopher Stuart Love as a person with significant control on 2021-03-02

View Document

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

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

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079255150001

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DALRYMPLE CALLENDER / 27/01/2014

View Document

23/02/1523 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS QUINTON / 27/01/2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART LOVE / 27/01/2014

View Document

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

View Document

12/03/1412 March 2014 COMPANY NAME CHANGED ONE TECHNOLOGY SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 12/03/14

View Document

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

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 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
UNITED KINGDOM

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/02/131 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 SECRETARY APPOINTED MRS CERYS JOHNSON

View Document

19/10/1219 October 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

30/01/1230 January 2012 COMPANY NAME CHANGED ONE HARDWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/01/12

View Document

26/01/1226 January 2012 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