REPARO FAST TRACK FINANCE GROUP LIMITED
Status | ACTIVE |
Company No. | 09029186 |
Category | Private Limited Company |
Incorporated | 08 May 2014 |
Age | 9 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
REPARO FAST TRACK FINANCE GROUP LIMITED is an active private limited company with number 09029186. It was incorporated 9 years, 11 months, 21 days ago, on 08 May 2014. The company address is 28 Eaton Avenue Matrix Office Park 28 Eaton Avenue Matrix Office Park, Chorley, PR7 7NA, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 24 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-31
Officer name: Mrs Clare Louise Kenyon
Documents
Termination director company with name termination date
Date: 04 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-31
Officer name: Andrew Michael Ward
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Confirmation statement with updates
Date: 09 Jul 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Resolution
Date: 07 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Annual return company with made up date
Date: 10 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Capital allotment shares
Date: 19 Nov 2014
Action Date: 17 Oct 2014
Category: Capital
Type: SH01
Capital : 551.01 GBP
Date: 2014-10-17
Documents
Capital allotment shares
Date: 19 Nov 2014
Action Date: 06 Oct 2014
Category: Capital
Type: SH01
Capital : 501.01 GBP
Date: 2014-10-06
Documents
Capital alter shares subdivision
Date: 19 Nov 2014
Action Date: 06 Oct 2014
Category: Capital
Type: SH02
Date: 2014-10-06
Documents
Capital variation of rights attached to shares
Date: 19 Nov 2014
Category: Capital
Type: SH10
Documents
Change account reference date company previous shortened
Date: 20 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2014-09-30
Documents
Appoint person director company with name date
Date: 06 Oct 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Stephen Halstead
Appointment date: 2014-09-22
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael Ward
Documents
Some Companies
AMANDA VINE CONSULTANCY LIMITED
BELMONT PLACE,MAIDENHEAD,SL6 6TB
Number: | 11475522 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2 GROSVENOR COURT,WHEELHOUSE ROAD, RUGELEY,WS15 1LH
Number: | 05490579 |
Status: | ACTIVE |
Category: | Private Limited Company |
146-148 NEWINGTON BUTTS,LONDON,SE11 4RN
Number: | 07598136 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FORGE BECK PLACE,SEASCALE,CA20 1AT
Number: | 07703940 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROACTIVE SURVEYS (CENTRAL) LIMITED
LANCASHIRE DIGITAL TECHNOLOGY CENTRE,BURNLEY,BB10 2TP
Number: | 07961681 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PLAINS FIELD,BRAINTREE,CM7 3PD
Number: | 10758837 |
Status: | ACTIVE |
Category: | Private Limited Company |