REPO DUDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Change of details for Mr Marcel Albreghs as a person with significant control on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Mr Marcel Albreghs on 2025-06-10

View Document

10/06/2510 June 2025 Registered office address changed from 2 Connaught Close London W2 2AD England to 34 Petersham Place South Kensington London SW7 5PU on 2025-06-10

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

17/02/2517 February 2025 Termination of appointment of Leonieke Johanna Catharina Albreghs as a director on 2025-02-17

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Change of details for Mr Marcel Albreghs as a person with significant control on 2023-06-28

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/12/219 December 2021 Appointment of Mrs Leonieke Johanna Catharina Albreghs as a director on 2021-12-09

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL ALBREGHS / 09/08/2020

View Document

09/08/209 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARCEL ALBREGHS / 09/08/2020

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 59B ALBANY STREET CAMDEN LONDON NW1 4BT UNITED KINGDOM

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL ALBREGHS / 20/08/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM FLAT D, ST. CLEMENTS CHURCH HALL DAVEY CLOSE ISLINGTON LONDON N7 8BB ENGLAND

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARCEL ALBREGHS / 20/08/2018

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCEL ALBREGHS

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL ALBREGHS / 31/08/2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 27D MILDMAY PARK ISLINGTON LONDON N1 4NA

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1325 September 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

19/06/1319 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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