REPL TECHNOLOGY LIMITED

07925515
20 ST. ANDREW STREET LONDON EC4A 3AG

Documents

Documents
Date Category Description Pages
25 Sep 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
19 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
29 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
06 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
15 Jun 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jun 2022 resolution Resolution 1 Buy now
14 Jun 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 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 No Updates 3 Buy now
05 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2021 officers Appointment of director (Mr John Anthony Mclaughlin) 2 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 accounts Change Account Reference Date Company Current Extended 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 (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 Termination of appointment of director (Cerys Johnson) 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
19 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 accounts Annual Accounts 15 Buy now
11 Dec 2019 accounts Annual Accounts 14 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 12 Buy now
30 Nov 2017 accounts Annual Accounts 12 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 John Jones) 1 Buy now
03 Jan 2017 accounts Annual Accounts 14 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Feb 2016 annual-return Annual Return 6 Buy now
23 Feb 2016 officers Appointment of director (Mr Bryan Black) 2 Buy now
23 Feb 2016 officers Change of particulars for director (Mr Michael John Dalrymple Callender) 2 Buy now
23 Feb 2016 officers Termination of appointment of secretary (Cerys Johnson) 1 Buy now
23 Feb 2016 officers Appointment of director (Mrs Cerys Lloyd Johnson) 2 Buy now
23 Feb 2016 officers Appointment of director (Mr Peter Jones) 2 Buy now
23 Feb 2016 officers Change of particulars for director (Mr Thomas Quinton) 2 Buy now
23 Feb 2016 officers Appointment of director (Mrs Lorraine Nichols) 2 Buy now
23 Feb 2016 officers Change of particulars for director (Mr Christopher Stuart Love) 2 Buy now
02 Jan 2016 accounts Annual Accounts 5 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2015 mortgage Registration of a charge 5 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 officers Change of particulars for director (Mr Christopher Stuart Love) 2 Buy now
23 Feb 2015 officers Change of particulars for director (Mr Thomas Quinton) 2 Buy now
23 Feb 2015 officers Change of particulars for director (Mr Michael John Dalrymple Callender) 2 Buy now
06 Jan 2015 accounts Annual Accounts 4 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
28 Jan 2014 annual-return Annual Return 5 Buy now
23 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2013 accounts Annual Accounts 6 Buy now
01 Feb 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 officers Appointment of secretary (Mrs Cerys Johnson) 1 Buy now
19 Oct 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jan 2012 incorporation Incorporation Company 46 Buy now