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)
14 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture bank finance arrangements 04/04/2016
14 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 04/04/2016
13 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
27 May 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Apr 2016 TM02 Termination of appointment of Jonathan Peter Capener as a secretary on 18 April 2016
05 Apr 2016 MR01 Registration of charge 069326310001, created on 4 April 2016
05 Apr 2016 MR01 Registration of charge 069326310002, created on 4 April 2016
18 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/06/2015
18 Aug 2015 SH02 Statement of capital on 15 June 2015
  • GBP 1,000.00
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1,000
16 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 714,000
14 May 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Aug 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 October 2012
17 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
11 Mar 2011 CH03 Secretary's details changed for Mr Jonathan Peter Capener on 11 March 2011
11 Mar 2011 CH01 Director's details changed for Mr Jonathan Peter Capener on 11 March 2011
11 Mar 2011 AD01 Registered office address changed from 31 Park View Nantwich Cheshire CW5 6EP United Kingdom on 11 March 2011
13 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Sep 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 714,000