RE:SHAPE OPCO LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/11/241 November 2024 Change of details for Re:Shape Holdco Ltd as a person with significant control on 2024-10-21

View Document

01/11/241 November 2024 Registered office address changed from 21-23 Palace Gate Flat 4 South Kensington London W8 5LS United Kingdom to 9 Bentinck Street London W1U 2EL on 2024-11-01

View Document

01/11/241 November 2024 Director's details changed for Mr Charlie Gayner on 2024-10-21

View Document

01/11/241 November 2024 Director's details changed for Mr Jermaine Leroy Thomas Browne on 2024-10-21

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

03/06/243 June 2024 Change of details for Re:Shape Holdco Ltd as a person with significant control on 2024-05-21

View Document

31/05/2431 May 2024 Director's details changed for Mr Jermaine Leroy Thomas Browne on 2024-05-21

View Document

31/05/2431 May 2024 Registered office address changed from 21-23 Palace Gate South Kensington London W8 5LS United Kingdom to 21-23 Palace Gate Flat 4 South Kensington London W8 5LS on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Director's details changed for Mr Charlie Gayner on 2024-05-21

View Document

31/05/2431 May 2024 Director's details changed for Mr Charlie Gayner on 2024-05-21

View Document

30/05/2430 May 2024 Change of details for Re:Shape Holdco Ltd as a person with significant control on 2024-05-21

View Document

30/05/2430 May 2024 Director's details changed for Mr Charlie Gayner on 2024-05-21

View Document

30/05/2430 May 2024 Director's details changed for Mr Jermaine Leroy Thomas Browne on 2024-05-21

View Document

30/05/2430 May 2024 Director's details changed for Mr Charlie Gayner on 2024-05-21

View Document

30/05/2430 May 2024 Registered office address changed from 69 the Studio the Avenue Turnham Green, Ealing London W4 1HJ United Kingdom to 21-23 Palace Gate South Kensington London W8 5LS on 2024-05-30

View Document

12/06/2312 June 2023 Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA United Kingdom to 69 the Studio the Avenue Turnham Green, Ealing London W4 1HJ on 2023-06-12

View Document

05/06/235 June 2023 Certificate of change of name

View Document

22/05/2322 May 2023 Incorporation

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