Advanced company searchLink opens in new window

REMAKE LIMITED

Company number 04564807

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)
13 Nov 2013 MR01 Registration of charge 045648070007
17 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
20 Sep 2013 MR04 Satisfaction of charge 6 in full
20 Sep 2013 MR04 Satisfaction of charge 3 in full
20 Sep 2013 MR04 Satisfaction of charge 4 in full
20 Sep 2013 MR04 Satisfaction of charge 2 in full
20 Sep 2013 MR04 Satisfaction of charge 5 in full
18 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
24 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
10 Oct 2011 TM02 Termination of appointment of Loucas Secretaries Limited as a secretary
05 Aug 2011 AD01 Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW on 5 August 2011
18 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
01 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
09 May 2009 288c Secretary's change of particulars / loucas secretaries LIMITED / 19/12/2008
22 Dec 2008 AAMD Amended accounts made up to 31 March 2008
23 Oct 2008 363a Return made up to 16/10/08; full list of members
21 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Jan 2008 395 Particulars of mortgage/charge
21 Dec 2007 363a Return made up to 16/10/07; full list of members; amend
21 Dec 2007 288b Director resigned