Advanced company searchLink opens in new window

REMKIS INVESTMENTS LIMITED

Company number 06932631

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)
26 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with updates
21 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
09 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
01 Feb 2023 MR04 Satisfaction of charge 069326310001 in full
01 Feb 2023 MR04 Satisfaction of charge 069326310002 in full
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
14 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
15 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
15 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
25 Aug 2020 SH02 Statement of capital on 6 August 2020
  • GBP 1,000
24 Jul 2020 SH02 Statement of capital on 19 June 2020
  • GBP 701,000
26 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
17 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
12 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 October 2018
21 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
16 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
23 Aug 2017 MA Memorandum and Articles of Association
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 1,001,000
07 Jul 2017 SH10 Particulars of variation of rights attached to shares
04 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of 1000000 preference shares of £1 each 22/06/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
12 Jun 2017 AD01 Registered office address changed from Glen Falls Birch Tree Lane Whitmore Newcastle Staffordshire ST5 5HE to The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ on 12 June 2017
24 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016