REPOSIT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

03/03/253 March 2025 Director's details changed for Mr Brendan James Short on 2024-04-30

View Document

25/02/2525 February 2025 Second filing of Confirmation Statement dated 2024-05-03

View Document

28/01/2528 January 2025 Cessation of Jude Greer as a person with significant control on 2023-05-17

View Document

28/01/2528 January 2025 Cessation of Brendan Short as a person with significant control on 2023-05-17

View Document

20/01/2520 January 2025 Cessation of Benjamin Joseph Grech as a person with significant control on 2024-08-30

View Document

13/01/2513 January 2025 Notification of B.W.A.Y. Ventures Ltd as a person with significant control on 2024-08-30

View Document

13/01/2513 January 2025 Notification of Benjamin Joseph Grech as a person with significant control on 2023-05-17

View Document

27/11/2427 November 2024 Second filing of Confirmation Statement dated 2024-05-03

View Document

25/11/2425 November 2024 Resolutions

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/08/244 August 2024 Director's details changed for Mr Andrew Weisz on 2024-07-30

View Document

04/08/244 August 2024 Director's details changed for Mr Jude Greer on 2024-07-30

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/06/2210 June 2022 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 128 City Road London EC1V 2NX on 2022-06-10

View Document

10/06/2210 June 2022 Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to 128 City Road London EC1V 2NX on 2022-06-10

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

20/01/2220 January 2022 Registered office address changed from 37 Cremer Street London E2 8HD England to Kemp House 160 City Road London EC1V 2NX on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr Benjamin Joseph Grech on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS READINGS

View Document

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 17/04/20 STATEMENT OF CAPITAL GBP 194.494

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

05/05/205 May 2020 13/04/2020

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

01/05/201 May 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

01/05/201 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/2030 April 2020 13/04/20 STATEMENT OF CAPITAL GBP 150.976

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL UNITED KINGDOM

View Document

01/11/191 November 2019 Registered office address changed from , 8 Devonshire Square, London, EC2M 4PL, United Kingdom to 128 City Road London EC1V 2NX on 2019-11-01

View Document

24/09/1924 September 2019 ADOPT ARTICLES 06/09/2019

View Document

16/08/1916 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 167.903

View Document

08/08/198 August 2019 16/04/19 STATEMENT OF CAPITAL GBP 164.665

View Document

02/07/192 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 CESSATION OF DAVID WOOD AS A PSC

View Document

14/12/1814 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1814 December 2018 ARTICLES OF ASSOCIATION

View Document

14/12/1814 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/12/183 December 2018 ADOPT ARTICLES 16/11/2018

View Document

03/12/183 December 2018 09/11/18 STATEMENT OF CAPITAL GBP 146.866

View Document

03/12/183 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM HOUSE OF CREATIVE 229 SHOREDITCH HIGH STREET LONDON E1 6PJ ENGLAND

View Document

06/11/186 November 2018 Registered office address changed from , 8 8 Devonshire Square, London, EC2M 4PL, England to 128 City Road London EC1V 2NX on 2018-11-06

View Document

06/11/186 November 2018 Registered office address changed from , House of Creative 229 Shoreditch High Street, London, E1 6PJ, England to 128 City Road London EC1V 2NX on 2018-11-06

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 8 8 DEVONSHIRE SQUARE LONDON EC2M 4PL ENGLAND

View Document

05/11/185 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/05/2018

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED NICHOLAS BERESFORD READINGS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 181.713

View Document

09/04/189 April 2018 19/03/18 STATEMENT OF CAPITAL GBP 34990.548

View Document

04/04/184 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1829 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED RARE MINDS LIMITED CERTIFICATE ISSUED ON 29/03/18

View Document

07/02/187 February 2018 CESSATION OF CURRAN JAMES MCKAY AS A PSC

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 320 CITY ROAD LONDON EC1V 2NZ ENGLAND

View Document

03/10/173 October 2017 Registered office address changed from , 320 City Road, London, EC1V 2NZ, England to 128 City Road London EC1V 2NX on 2017-10-03

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM NORTHCLIFFE HOUSE DERRY STREET LONDON W8 5TT ENGLAND

View Document

14/08/1714 August 2017 Registered office address changed from , Northcliffe House Derry Street, London, W8 5TT, England to 128 City Road London EC1V 2NX on 2017-08-14

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR CURRAN MCKAY

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

05/06/175 June 2017 SECOND FILED SH01 - 01/09/16 STATEMENT OF CAPITAL GBP 143.548

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/03/179 March 2017 Registered office address changed from , Accelerator 35 Kingsland Road, London, E2 8AA, England to 128 City Road London EC1V 2NX on 2017-03-09

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM ACCELERATOR 35 KINGSLAND ROAD LONDON E2 8AA ENGLAND

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/05/16

View Document

03/01/173 January 2017 SECOND FILED SH01 - 04/02/16 STATEMENT OF CAPITAL GBP 108.696

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM, C/O JUDE GREER, LONDON METROPOLITAN UNIVERSITY ACCELERATOR BLOCK R AND CORE 20, 35 KINGSLAND ROAD, LONDON, E2 8AA, ENGLAND

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WOOD / 20/09/2016

View Document

17/09/1617 September 2016 ADOPT ARTICLES 29/06/2016

View Document

08/09/168 September 2016 01/07/16 STATEMENT OF CAPITAL GBP 108.969

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR DAVID JOHN WOOD

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR ANDREW WEISZ

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM, 181 CRANLEY GARDENS, LONDON, N10 3AG, ENGLAND

View Document

06/06/166 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 04/02/16 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1624 May 2016 SUB-DIVISION 26/01/16

View Document

20/05/1620 May 2016 ADOPT ARTICLES 26/01/2016

View Document

08/05/158 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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