REPLICANT TECHNOLOGIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 16/11/2216 November 2022 | Final Gazette dissolved following liquidation | 
| 18/10/2118 October 2021 | Appointment of a voluntary liquidator | 
| 18/10/2118 October 2021 | Resolutions | 
| 18/10/2118 October 2021 | Resolutions | 
| 18/10/2118 October 2021 | Declaration of solvency | 
| 09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 24/02/21 | 
| 06/04/216 April 2021 | PREVSHO FROM 31/03/2021 TO 24/02/2021 | 
| 12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES | 
| 24/02/2124 February 2021 | Annual accounts for year ending 24 Feb 2021 | 
| 06/10/206 October 2020 | REGISTERED OFFICE CHANGED ON 06/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY | 
| 08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES | 
| 10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES | 
| 14/08/1814 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES | 
| 11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | 
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 11/04/1611 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 17/03/1517 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders | 
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 19/03/1419 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders | 
| 09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 18/03/1318 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / JANE LOUISE DUFFY / 18/03/2013 | 
| 18/03/1318 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders | 
| 18/03/1318 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT VENTERS / 18/03/2013 | 
| 03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 11/04/1211 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 18/03/1118 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders | 
| 18/03/1118 March 2011 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ | 
| 06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT VENTERS / 15/03/2010 | 
| 15/03/1015 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders | 
| 19/12/0919 December 2009 | 31/03/09 TOTAL EXEMPTION FULL | 
| 16/03/0916 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | 
| 02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY VENTURES / 13/03/2008 | 
| 07/01/097 January 2009 | 31/03/08 TOTAL EXEMPTION FULL | 
| 13/03/0813 March 2008 | SECRETARY APPOINTED JANE LOUISE DUFFY | 
| 13/03/0813 March 2008 | APPOINTMENT TERMINATED SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED | 
| 12/03/0812 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY VENTURES / 01/01/2008 | 
| 12/03/0812 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | 
| 27/03/0727 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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