About

Registered Number: 05635015
Date of Incorporation: 24/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY

 

Having been setup in 2005, Republic Ip Ltd has its registered office in Shirebrook, it's status in the Companies House registry is set to "Active". The companies directors are listed as Piper, Thomas James, Olsen, Cameron John in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 01 July 2019 - 1
OLSEN, Cameron John 04 December 2013 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 17 July 2019
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CH01 - Change of particulars for director 24 June 2019
CS01 - N/A 03 June 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 04 May 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 09 January 2014
AP03 - Appointment of secretary 11 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
TM02 - Termination of appointment of secretary 05 June 2013
AR01 - Annual Return 04 June 2013
CERTNM - Change of name certificate 28 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 29 December 2011
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 08 July 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 10 February 2009
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363a - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
225 - Change of Accounting Reference Date 20 February 2006
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.