Advanced company searchLink opens in new window

THE REMUNERATION PARTNERSHIP LIMITED

Company number 03983748

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)
03 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Jun 2024 AD02 Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 39 Roding Gardens Loughton IG10 3NH
23 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
13 Dec 2023 AP01 Appointment of Mrs Joanne Clare Fegan as a director on 11 December 2023
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
24 Sep 2020 AD01 Registered office address changed from 1 Bengal Court Birchin Lane London EC3V 9DD to Brecklands Lower Froyle Alton Hampshire GU34 4LG on 24 September 2020
16 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
16 Apr 2020 AD04 Register(s) moved to registered office address 1 Bengal Court Birchin Lane London EC3V 9DD
02 Apr 2020 AD04 Register(s) moved to registered office address 1 Bengal Court Birchin Lane London EC3V 9DD
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
16 Apr 2018 CH01 Director's details changed for Paul Francis Norris on 17 March 2016
27 Dec 2017 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
17 Jan 2017 TM01 Termination of appointment of Clifford John Weight as a director on 31 December 2016
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015