REPOSIT GROUP LIMITED: Filings - Page 2

  • Overview

    Company NameREPOSIT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09581330
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for REPOSIT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from , 37 Cremer Street, London, E2 8HD, England to 128 City Road London EC1V 2NX on Jan 20, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Benjamin Joseph Grech as a director

    3 pagesRP04AP01

    Director's details changed for Mr Benjamin Joseph Grech on Apr 20, 2020

    2 pagesCH01

    Appointment of Mr Benjamin Joseph Grech as a director on Apr 20, 2020

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 18, 2021Clarification A second filed AP01 was registered on 18/03/2021

    Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Termination of appointment of Nicholas Beresford Readings as a director on Feb 24, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Statement of capital following an allotment of shares on Apr 17, 2020

    • Capital: GBP 194.494
    4 pagesSH01

    Confirmation statement made on May 08, 2020 with updates

    8 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Share buyback agreements 13/04/2020
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Previous accounting period shortened from May 31, 2020 to Mar 31, 2020

    1 pagesAA01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Apr 13, 2020

    • Capital: GBP 150.976
    4 pagesSH06

    Registered office address changed from , 8 Devonshire Square, London, EC2M 4PL, United Kingdom to 128 City Road London EC1V 2NX on Nov 01, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to May 31, 2019

    7 pagesAA

    Statement of capital following an allotment of shares on Jul 22, 2019

    • Capital: GBP 167.903
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 16, 2019

    • Capital: GBP 164.665
    4 pagesSH01

    legacy

    9 pagesRP04CS01

    Confirmation statement made on May 08, 2019 with updates

    9 pagesCS01
    Annotations
    DateAnnotation
    Jul 02, 2019Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 02/07/2019.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0