Advanced company searchLink opens in new window

REMOUS PRINT LIMITED

Company number 01479229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-31
04 Oct 2019 CH01 Director's details changed for Keith Sparks on 4 October 2019
02 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/10/2021.
07 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
04 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
04 Oct 2018 CH01 Director's details changed for Keith Sparks on 2 October 2018
04 Oct 2018 CH01 Director's details changed for Glenn Coombs on 2 October 2018
04 Oct 2018 CH01 Director's details changed for Mr Graham Thomas Bunter on 2 October 2018
04 Oct 2018 CH01 Director's details changed for Alan Charles Newman Bunter on 2 October 2018
16 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
30 Apr 2018 SH08 Change of share class name or designation
26 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
17 Oct 2017 AP01 Appointment of Steve Clark as a director on 3 October 2017
28 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
23 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
22 Sep 2016 CH01 Director's details changed for Alan Charles Newman Bunter on 22 September 2016
21 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2016 SH08 Change of share class name or designation
20 May 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 400
22 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Dec 2014 AP01 Appointment of Glenn Coombs as a director on 4 November 2014
15 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of long term contract approved 04/11/2014
15 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014