RE:SHAPE OPCO LTD
Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-21 with updates |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 01/11/241 November 2024 | Change of details for Re:Shape Holdco Ltd as a person with significant control on 2024-10-21 |
| 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 |
| 01/11/241 November 2024 | Director's details changed for Mr Charlie Gayner on 2024-10-21 |
| 01/11/241 November 2024 | Director's details changed for Mr Jermaine Leroy Thomas Browne on 2024-10-21 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-21 with updates |
| 03/06/243 June 2024 | Change of details for Re:Shape Holdco Ltd as a person with significant control on 2024-05-21 |
| 31/05/2431 May 2024 | Director's details changed for Mr Jermaine Leroy Thomas Browne on 2024-05-21 |
| 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 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 31/05/2431 May 2024 | Director's details changed for Mr Charlie Gayner on 2024-05-21 |
| 31/05/2431 May 2024 | Director's details changed for Mr Charlie Gayner on 2024-05-21 |
| 30/05/2430 May 2024 | Change of details for Re:Shape Holdco Ltd as a person with significant control on 2024-05-21 |
| 30/05/2430 May 2024 | Director's details changed for Mr Charlie Gayner on 2024-05-21 |
| 30/05/2430 May 2024 | Director's details changed for Mr Jermaine Leroy Thomas Browne on 2024-05-21 |
| 30/05/2430 May 2024 | Director's details changed for Mr Charlie Gayner on 2024-05-21 |
| 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 |
| 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 |
| 05/06/235 June 2023 | Certificate of change of name |
| 22/05/2322 May 2023 | Incorporation |
More Company Information
Recently Viewed
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