REPROGRAPHICS LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
18/03/2418 March 2024 | Registered office address changed from The Foundry St. Georges Mews Brighton BN1 4EU England to 7 Bell Yard London WC2A 2JR on 2024-03-18 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-07-31 |
17/11/2317 November 2023 | Director's details changed for Mr Francis William Daniel Considine on 2023-11-17 |
17/11/2317 November 2023 | Secretary's details changed for Mr Francis Considine on 2023-11-17 |
17/11/2317 November 2023 | Change of details for Mr Francis William Daniel Considine as a person with significant control on 2023-11-17 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
20/04/2320 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/09/2123 September 2021 | Confirmation statement made on 2021-07-15 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/07/2016 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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