Advanced company searchLink opens in new window

REMINDERS ETC LTD

Company number 07775030

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 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
  • GBP 160
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
  • GBP 160
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
  • GBP 160
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
  • GBP 160
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 100
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