Advanced company searchLink opens in new window

REMDOX INVESTMENT MANAGEMENT LTD.

Company number 07986494

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)
20 Jun 2018 AAMD Amended micro company accounts made up to 30 June 2017
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
19 Jul 2017 PSC02 Notification of Remdox International Ltd. as a person with significant control on 12 July 2017
19 Jul 2017 PSC07 Cessation of Ondrej Spodniak as a person with significant control on 12 July 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
23 Feb 2017 TM02 Termination of appointment of Ondrej Spodniak as a secretary on 10 February 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100,000,000
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 CH01 Director's details changed for Mr. Ondrej Spodniak on 16 December 2015
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100,000
09 Mar 2015 AD01 Registered office address changed from 6Th Floor 223 Regent Street London W1B 2QD to 7 Whitechapel Road Office 406 London E1 1DU on 9 March 2015
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
07 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
18 Mar 2013 AD01 Registered office address changed from 6Th Floor 223 Regent Street London W1B 2QD England on 18 March 2013
15 Mar 2013 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 15 March 2013
15 Mar 2013 CH01 Director's details changed for Mr Ondrej Spodniak on 15 March 2013
15 Mar 2013 CH03 Secretary's details changed for Mr Ondrej Spodniak on 15 March 2013
15 May 2012 CERTNM Company name changed trixte investment management LTD\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
12 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted