REPL GROUP WORLDWIDE LIMITED

06438050
20 ST. ANDREW STREET LONDON EC4A 3AG

Documents

Documents
Date Category Description Pages
19 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
06 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
06 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
04 Aug 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Aug 2022 resolution Resolution 1 Buy now
03 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2022 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
21 Jul 2022 capital Statement of capital (Section 108) 6 Buy now
21 Jul 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Jul 2022 insolvency Solvency Statement dated 06/07/22 1 Buy now
21 Jul 2022 resolution Resolution 3 Buy now
18 Jul 2022 officers Termination of appointment of director (John Anthony Mclaughlin) 1 Buy now
25 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 officers Termination of appointment of director (Patrick Brian Francis Rowe) 1 Buy now
09 Feb 2022 officers Termination of appointment of director (Anthony Jan Rice) 1 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Mar 2021 officers Appointment of director (Mr John Anthony Mclaughlin) 2 Buy now
05 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2021 officers Termination of appointment of director (Thomas Quinton) 1 Buy now
05 Mar 2021 officers Termination of appointment of director (Lorraine Seychelle Nichols) 1 Buy now
05 Mar 2021 officers Termination of appointment of director (Christopher Stuart Love) 1 Buy now
05 Mar 2021 officers Termination of appointment of director (Cerys Johnson) 1 Buy now
05 Mar 2021 officers Termination of appointment of director (Michael John Dalrymple Callender) 1 Buy now
05 Mar 2021 officers Termination of appointment of director (Bryan Black) 1 Buy now
05 Mar 2021 officers Appointment of director (Mr Anthony Rice) 2 Buy now
05 Mar 2021 officers Appointment of director (Mr Derek Boyd Simpson) 2 Buy now
05 Mar 2021 officers Appointment of director (Mr Patrick Brian Francis Rowe) 2 Buy now
05 Mar 2021 officers Appointment of director (Mr Daniel Kenneth Burton) 2 Buy now
02 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With Updates 9 Buy now
24 Nov 2020 incorporation Memorandum Articles 46 Buy now
24 Nov 2020 resolution Resolution 1 Buy now
19 Nov 2020 capital Return of Allotment of shares 5 Buy now
02 Sep 2020 accounts Annual Accounts 56 Buy now
28 Aug 2020 resolution Resolution 1 Buy now
28 Aug 2020 incorporation Memorandum Articles 42 Buy now
19 Aug 2020 capital Return of Allotment of shares 5 Buy now
05 Feb 2020 capital Return of Allotment of shares 5 Buy now
05 Feb 2020 capital Return of Allotment of shares 5 Buy now
05 Feb 2020 capital Return of Allotment of shares 5 Buy now
30 Jan 2020 resolution Resolution 1 Buy now
23 Jan 2020 resolution Resolution 45 Buy now
11 Dec 2019 accounts Annual Accounts 41 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 41 Buy now
11 Apr 2018 officers Change of particulars for director (Mr Christopher Stuart Love) 2 Buy now
29 Nov 2017 accounts Annual Accounts 40 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 officers Termination of appointment of director (Peter Jones) 1 Buy now
22 Mar 2017 mortgage Registration of a charge 9 Buy now
03 Jan 2017 accounts Annual Accounts 37 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Apr 2016 capital Return of Allotment of shares 7 Buy now
28 Apr 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Apr 2016 capital Return of Allotment of shares 4 Buy now
28 Apr 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
28 Apr 2016 capital Notice of name or other designation of class of shares 2 Buy now
27 Apr 2016 resolution Resolution 36 Buy now
06 Jan 2016 accounts Annual Accounts 27 Buy now
22 Dec 2015 annual-return Annual Return 6 Buy now
22 Dec 2015 officers Appointment of director (Mrs Lorraine Nichols) 2 Buy now
22 Dec 2015 officers Change of particulars for director (Mr Thomas Quinton) 2 Buy now
22 Dec 2015 officers Appointment of director (Mrs Cerys Lloyd Johnson) 2 Buy now
22 Dec 2015 officers Change of particulars for director (Mr Christopher Stuart Love) 2 Buy now
22 Dec 2015 officers Change of particulars for director (Mr Bryan Black) 2 Buy now
22 Dec 2015 officers Change of particulars for director (Mr Michael John Dalrymple Callender) 2 Buy now
22 Dec 2015 officers Termination of appointment of secretary (Cerys Johnson) 1 Buy now
14 Aug 2015 officers Appointment of director (Mr Peter Jones) 2 Buy now
14 Aug 2015 officers Appointment of director (Mr Bryan Black) 2 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 accounts Annual Accounts 22 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 mortgage Registration of a charge 5 Buy now
12 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
03 Jan 2014 accounts Annual Accounts 8 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
23 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2013 annual-return Annual Return 5 Buy now
05 Jan 2013 accounts Annual Accounts 8 Buy now
16 Jul 2012 officers Appointment of secretary (Mrs Cerys Johnson) 1 Buy now
16 Jul 2012 officers Termination of appointment of secretary (Michael Callender) 1 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
02 Jan 2012 accounts Annual Accounts 8 Buy now
11 Jul 2011 resolution Resolution 14 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 officers Appointment of director (Mr Thomas Quinton) 2 Buy now
07 Jan 2011 accounts Annual Accounts 12 Buy now
11 Nov 2010 incorporation Memorandum Articles 13 Buy now
05 Nov 2010 capital Return of Allotment of shares 4 Buy now
01 Nov 2010 resolution Resolution 2 Buy now
01 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now