REPSAJ TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Appointment of Mr Patrick Bernard Harrington as a secretary on 2025-05-27

View Document

30/04/2530 April 2025 Termination of appointment of Robert Michael Litler as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Robert Michael Litler as a secretary on 2025-04-30

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Notification of Jasper Conran Holdings Limited as a person with significant control on 2016-04-06

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/12/2210 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Certificate of change of name

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LITLER / 02/07/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER ALEXANDER THIRLBY CONRAN / 02/07/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LITLER / 02/07/2013

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/07/109 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 26-27 SOUTHAMPTON STREET COVENT GARDEN LONDON WC2E 7RS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 6 BURNSALL STREET LONDON SW3 3ST

View Document

14/07/0214 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 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