- Company Overview for REMDOX INVESTMENT MANAGEMENT LTD. (07986494)
- Filing history for REMDOX INVESTMENT MANAGEMENT LTD. (07986494)
- People for REMDOX INVESTMENT MANAGEMENT LTD. (07986494)
- More for REMDOX INVESTMENT MANAGEMENT LTD. (07986494)
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
|
|
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
|
|
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
|
|
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
|
|
12 Mar 2012 | NEWINC |
Incorporation
|