Advanced company searchLink opens in new window

REMEDY MEDICAL SOLUTIONS LIMITED

Company number 05825135

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)
29 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
03 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with updates
07 Mar 2024 AA Accounts for a dormant company made up to 30 April 2023
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 CS01 Confirmation statement made on 23 May 2023 with updates
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2023 AD01 Registered office address changed from Connaught House 1st Floor 112 - 120 High Road Loughton Essex IG10 4HJ to Suite F101 First Floor Sterling House Langston Road Loughton Essex IG10 3TS on 14 August 2023
19 Apr 2023 AA Accounts for a dormant company made up to 30 April 2022
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
29 Apr 2022 AA Accounts for a dormant company made up to 30 April 2021
24 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
30 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
17 Sep 2020 TM02 Termination of appointment of a secretary
17 Sep 2020 TM01 Termination of appointment of Marlene Linda Sugarman as a director on 17 September 2020
25 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
24 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
30 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
19 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018
12 Jul 2018 CS01 Confirmation statement made on 23 May 2018 with updates
07 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
11 Oct 2017 PSC04 Change of details for Daniel Sugarman as a person with significant control on 19 May 2017
11 Oct 2017 CH01 Director's details changed for Daniel Sugarman on 19 May 2017
04 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
03 Jul 2017 TM01 Termination of appointment of Simon Boyce as a director on 19 January 2017
03 Jul 2017 PSC01 Notification of Marlene Sugarman as a person with significant control on 6 April 2016