- Company Overview for REMEDY BARS LTD (05769413)
- Filing history for REMEDY BARS LTD (05769413)
- People for REMEDY BARS LTD (05769413)
- Charges for REMEDY BARS LTD (05769413)
- More for REMEDY BARS LTD (05769413)
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) |
---|---|---|---|
11 May 2018 | AD02 | Register inspection address has been changed to 5-7 Cranwood Street London EC1V 9EE | |
11 May 2018 | TM02 | Termination of appointment of Frida Lindmark as a secretary on 1 May 2018 | |
11 May 2018 | AP01 | Appointment of Miss Frida Sofia Lindmark as a director on 1 May 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Rowan House Hill End Lane St Albans Hertfordshire AL4 0RA to 28 Curtain Road London London EC2A 3NZ on 30 April 2018 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
16 May 2016 | MR01 | Registration of charge 057694130001, created on 4 May 2016 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
08 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
08 Jul 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
29 May 2012 | CH01 | Director's details changed for Mr Charles Jonathan Samuel Bakker on 29 May 2012 | |
03 Apr 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
23 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
30 Nov 2010 | AD01 | Registered office address changed from Parkway House 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA United Kingdom on 30 November 2010 | |
05 Aug 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
18 Jun 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
01 Mar 2010 | AA | Total exemption full accounts made up to 30 September 2008 | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from enterprise house beesons yard bury lane rickmansworth herts WD3 1DS |