REPAY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 10357895 |
Category | Private Limited Company |
Incorporated | 02 Sep 2016 |
Age | 7 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
REPAY SOLUTIONS LIMITED is an active private limited company with number 10357895. It was incorporated 7 years, 9 months ago, on 02 September 2016. The company address is Flat 1, Nutcombe Hill Flat 1, Nutcombe Hill, Hindhead, GU26 6AZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 02 Oct 2022
Action Date: 02 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Julian Robbins
Change date: 2022-10-02
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Change person director company with change date
Date: 18 Sep 2022
Action Date: 18 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-18
Officer name: Mr George Julian Robbins
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-01
Old address: 7 Hopping Lane London N1 2NU England
New address: Flat 1, Nutcombe Hill Hindhead Road Hindhead GU26 6AZ
Documents
Accounts amended with accounts type micro entity
Date: 26 Nov 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Change to a person with significant control
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: George Robbins
Change date: 2020-01-06
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Address
Type: AD01
Old address: C/O Rocketspace, Regents House 40 Islington High Street London N1 8EQ England
Change date: 2019-12-23
New address: 7 Hopping Lane London N1 2NU
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Julian Robbins
Change date: 2019-09-23
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-23
Psc name: George Julian Robbins
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Termination director company with name termination date
Date: 18 Sep 2019
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-26
Officer name: Katy Mitchell
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person secretary company with change date
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-20
Officer name: Mr George Robbins
Documents
Change account reference date company previous extended
Date: 27 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Capital allotment shares
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Capital
Type: SH01
Capital : 113.75 GBP
Date: 2018-04-26
Documents
Capital allotment shares
Date: 10 Mar 2018
Action Date: 10 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-10
Capital : 113.5511 GBP
Documents
Capital allotment shares
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-08
Capital : 113.1534 GBP
Documents
Capital allotment shares
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-05
Capital : 112.9545 GBP
Documents
Capital allotment shares
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-05
Capital : 112.6562 GBP
Documents
Capital allotment shares
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-02
Capital : 112.3579 GBP
Documents
Capital allotment shares
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Capital : 111.9602 GBP
Date: 2018-03-01
Documents
Capital allotment shares
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Capital : 111.5625 GBP
Date: 2018-03-01
Documents
Capital allotment shares
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Capital : 110.27 GBP
Date: 2018-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katy Mitchell
Appointment date: 2018-02-09
Documents
Capital allotment shares
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-01
Capital : 110.0711 GBP
Documents
Capital allotment shares
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-01
Capital : 109.8722 GBP
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 25 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Julian Robbins
Change date: 2018-02-25
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 25 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Julian Robbins
Change date: 2018-02-25
Documents
Capital allotment shares
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Capital
Type: SH01
Capital : 109.375 GBP
Date: 2018-02-13
Documents
Capital allotment shares
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-13
Capital : 108.9489 GBP
Documents
Capital allotment shares
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Capital
Type: SH01
Capital : 108.0966 GBP
Date: 2018-02-13
Documents
Capital allotment shares
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-12
Capital : 107.2443 GBP
Documents
Capital allotment shares
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-12
Capital : 106.8182 GBP
Documents
Capital allotment shares
Date: 10 Feb 2018
Action Date: 10 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-10
Capital : 106.179 GBP
Documents
Capital allotment shares
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-09
Capital : 105.7529 GBP
Documents
Capital allotment shares
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-09
Capital : 102.9829 GBP
Documents
Capital allotment shares
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Capital
Type: SH01
Capital : 101.9176 GBP
Date: 2018-02-09
Documents
Capital allotment shares
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-09
Capital : 101.0653 GBP
Documents
Capital allotment shares
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Capital
Type: SH01
Capital : 100.6392 GBP
Date: 2018-02-09
Documents
Capital alter shares subdivision
Date: 06 Feb 2018
Action Date: 25 Jan 2018
Category: Capital
Type: SH02
Date: 2018-01-25
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
New address: C/O Rocketspace, Regents House 40 Islington High Street London N1 8EQ
Change date: 2018-01-17
Old address: Regents House 40 Islington High Street London N1 8EQ England
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Old address: 71 Newman Street London W1T 3EQ United Kingdom
New address: Regents House 40 Islington High Street London N1 8EQ
Change date: 2017-07-10
Documents
Some Companies
33 NORTHUMBERLAND PLACE,LONDON,W2 5AS
Number: | 09536559 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8, 94 WITHINGTON ROAD,MANCHESTER,M16 8EE
Number: | 10803264 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BARLEY MOW PASSAGE,LONDON,W4 4PH
Number: | 11475437 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIFFERENCE PROUD TO BE C.I.C.
CASTELL FARM HEOL AMMAN,AMMANFORD,SA18 1SN
Number: | 09719777 |
Status: | ACTIVE |
Category: | Community Interest Company |
LOMAS ELECTRICAL CONTRACTORS LIMITED
PADDOCK END MAIN ROAD,ASHBOURNE,DE6 2JY
Number: | 04647929 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BASEMENT BELLWAY HOUSE,ASHINGTON,NE63 0AE
Number: | 08265197 |
Status: | ACTIVE |
Category: | Private Limited Company |