1 REPMAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/01/1715 January 2017 REGISTERED OFFICE CHANGED ON 15/01/2017 FROM
11 WORCESTER CLOSE
CORBY
NORTHAMPTONSHIRE
NN18 8QZ
ENGLAND

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM
58 FIELDFARE CLOSE
CORBY
NORTHAMPTONSHIRE
NN18 8FF
ENGLAND

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIER

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY JAMES COLLIER

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
C/O ENERGY ACTIVE LTD
UNIT B GROUND FLOOR NORTHFIELD POINT, CUNLIFFE DRIVE
KETTERING
NORTHAMPTONSHIRE
NN16 9QJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLLIER / 15/01/2015

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES COLLIER / 15/01/2015

View Document

15/01/1515 January 2015 SAIL ADDRESS CREATED

View Document

15/01/1515 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O 1REPMAX LTD GROUND FLOOR SUITE B CUNLIFFE DRIVE NORTHFIELD POINT KETTERING NORTHAMPTONSHIRE NN16 9QJ UNITED KINGDOM

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O 1REPMAX LTD GROUND FLOOR SUITE B CUNLIFFE DRIVE NORTHFIELD POINT KETTERING NORTHAMPTONSHIRE NN16 9QJ UNITED KINGDOM

View Document

09/02/129 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON BARNHAM / 01/01/2012

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 5 STERLING HOUSE 29 VICTORIA STREET KETTERING NORTHAMPTONSHIRE NN16 0BU

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR GUY BUTLER

View Document

09/02/119 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

25/01/1025 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANDREW BUTLER / 22/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES COLLIER / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLLIER / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON BARNHAM / 22/01/2010

View Document

19/01/0919 January 2009 SECRETARY RESIGNED ALDBURY SECRETARIES LIMITED

View Document

15/01/0915 January 2009 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