- Company Overview for REMOUS PRINT LIMITED (01479229)
- Filing history for REMOUS PRINT LIMITED (01479229)
- People for REMOUS PRINT LIMITED (01479229)
- Charges for REMOUS PRINT LIMITED (01479229)
- More for REMOUS PRINT LIMITED (01479229)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
14 Mar 2023 | TM01 | Termination of appointment of Keith Sparks as a director on 31 December 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 19 September 2019 | |
01 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Jun 2021 | MR04 | Satisfaction of charge 2 in full | |
02 Nov 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
30 Mar 2020 | MR01 | Registration of charge 014792290003, created on 30 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from Wyvern Building Glovers Close North Street Milborne Port Sherborne Dorset DT9 5EP to Unit 4 Barton View Business Park Sheeplands Lane Sherborne Dorset DT9 4FW on 25 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Alan Charles Newman Bunter on 23 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Graham Thomas Bunter on 23 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Keith Sparks on 23 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Glenn Coombs on 23 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Steven Clark on 23 March 2020 | |
24 Mar 2020 | CH03 | Secretary's details changed for Mr Graham Thomas Bunter on 23 March 2020 | |
24 Mar 2020 | PSC02 | Notification of Remous Group Limited as a person with significant control on 31 August 2019 | |
24 Mar 2020 | PSC07 | Cessation of Graham Thomas Bunter as a person with significant control on 31 August 2019 | |
24 Mar 2020 | PSC07 | Cessation of Alan Charles Newman Bunter as a person with significant control on 31 August 2019 | |
27 Nov 2019 | CERTNM |
Company name changed remous LIMITED\certificate issued on 27/11/19
|