REPLICATION TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/01/1616 January 2016 Annual return made up to 20 October 2015 with full list of shareholders

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/01/1522 January 2015 Annual return made up to 20 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/12/1310 December 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/12/1218 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 AURORA COURT SUNSET AVENUE WOODFORD GREEN ESSEX IG8 0SN ENGLAND

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM UNIT 38 HILLGROVE BUSINESS PARK, NAZEING ROAD NAZEING WALTHAM ABBEY ESSEX EN9 2HB ENGLAND

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/01/1212 January 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM UNIVERSITY OF EAST LONDON KNOWLEDGE DOCK BUSINESS CENTRE 4-6 UNIVERSITY WAY LONDON E162RD

View Document

01/02/111 February 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/12/094 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH PATEL / 20/10/2009

View Document

13/10/0913 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 38 HILLGROVE BUSINESS PARK NAZEING ROAD NAZEING, WALTHAM ABBEY ESSEX EN9 2HB

View Document

01/02/071 February 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 26 THE WARREN DRIVE WANSTEAD LONDON E11 2LR

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/11/9816 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 717/719 BARKING ROAD LONDON E13 9EU

View Document

07/11/977 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

24/04/9724 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/10/9525 October 1995 SECRETARY RESIGNED

View Document

20/10/9520 October 1995 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