- Company Overview for REMINDERS ETC LTD (07775030)
- Filing history for REMINDERS ETC LTD (07775030)
- People for REMINDERS ETC LTD (07775030)
- More for REMINDERS ETC LTD (07775030)
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 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
06 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | AP01 | Appointment of Mrs Susan Anne Heather as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Mark Wilson as a director | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
17 Sep 2012 | AD01 | Registered office address changed from Longlac White House Lane Jacob S Well Guildford Surrey GU4 7PT United Kingdom on 17 September 2012 | |
12 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 15 September 2011
|
|
21 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 21 September 2011
|
|
20 Sep 2011 | AP01 | Appointment of Mr Mark Wilson as a director | |
20 Sep 2011 | AP01 | Appointment of Mr Steven John Heather as a director | |
19 Sep 2011 | TM01 | Termination of appointment of Graham Stephens as a director | |
15 Sep 2011 | NEWINC | Incorporation |