REPAY SOLUTIONS LIMITED

Flat 1, Nutcombe Hill Flat 1, Nutcombe Hill, Hindhead, GU26 6AZ, England
StatusACTIVE
Company No.10357895
CategoryPrivate Limited Company
Incorporated02 Sep 2016
Age7 years, 9 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 06 Feb 2018

Action Date: 25 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-25

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMF LIFESTYLE LIMITED

33 NORTHUMBERLAND PLACE,LONDON,W2 5AS

Number:09536559
Status:ACTIVE
Category:Private Limited Company

GRAPHITE FINANCIAL LTD

SUITE 8, 94 WITHINGTON ROAD,MANCHESTER,M16 8EE

Number:10803264
Status:ACTIVE
Category:Private Limited Company

H L COSMETICS LIMITED

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 STATION LOUNGE LIMITED

THE BASEMENT BELLWAY HOUSE,ASHINGTON,NE63 0AE

Number:08265197
Status:ACTIVE
Category:Private Limited Company

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