HOTEL REPUBLIC LTD

C/O Thurston Watts & Co Omnibus Business Centre C/O Thurston Watts & Co Omnibus Business Centre, London, N7 9DP, United Kingdom
StatusACTIVE
Company No.05655378
CategoryPrivate Limited Company
Incorporated15 Dec 2005
Age18 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

HOTEL REPUBLIC LTD is an active private limited company with number 05655378. It was incorporated 18 years, 5 months, 14 days ago, on 15 December 2005. The company address is C/O Thurston Watts & Co Omnibus Business Centre C/O Thurston Watts & Co Omnibus Business Centre, London, N7 9DP, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-16

Psc name: Mr Kai Schomann

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-14

Officer name: Mr Kai Schomann

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kai Schomann

Change date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Old address: St Mark's Studios 14 Chillingworth Road Islington London N7 8QJ

New address: C/O Thurston Watts & Co Omnibus Business Centre 39/41 North Road London N7 9DP

Change date: 2017-09-29

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-16

Officer name: Mr Kai Schomann

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Owen James Thomas

Change date: 2016-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kai Schomann

Change date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Old address: 313-315 the Busworks 39-41 North Road London N7 9DP

Change date: 2015-08-11

New address: St Mark's Studios 14 Chillingworth Road Islington London N7 8QJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kai Schomann

Change date: 2009-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 287

Description: Registered office changed on 08/05/2008 from 224 the aberdeen centre 22-24 highbury grove highbury london N5 2EA

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/12/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRONETEC NORTH EAST LTD

UNIT 39,SPENNYMOOR,DL16 6JF

Number:11908930
Status:ACTIVE
Category:Private Limited Company

GCP ONSHORE WIND 1 LIMITED

24 SAVILE ROW,LONDON,W1S 2ES

Number:08401419
Status:ACTIVE
Category:Private Limited Company

RAM NOMINEES LIMITED

C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH,BRISTOL,BS1 4RW

Number:08180605
Status:ACTIVE
Category:Private Limited Company

REVCAD LIMITED

IVY HOUSE 60 MAIN STREET,LICHFIELD,WS14 0NF

Number:06347210
Status:ACTIVE
Category:Private Limited Company

TC UCER LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:07149201
Status:ACTIVE
Category:Private Limited Company

THE CHRISTOPHER SHOEMAKER CHRISTIAN CENTRE

THE ARCADE THE ARCADE,NEWBURY,RG14 5AD

Number:04869811
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source