Advanced company searchLink opens in new window

REMEDY FULFILMENT (UK) LIMITED

Company number 08847248

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)
08 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Feb 2019 SH06 Cancellation of shares. Statement of capital on 24 December 2018
  • GBP 228.00
08 Feb 2019 SH03 Purchase of own shares.
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
10 Jan 2019 TM01 Termination of appointment of Ian Johnsen as a director on 24 December 2018
10 Jan 2019 AP01 Appointment of Mr Alban Reynolds as a director on 1 January 2019
31 May 2018 AA Total exemption full accounts made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 16 January 2018 with updates
14 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Approve purchase contract 25/01/2018
14 Mar 2018 SH06 Cancellation of shares. Statement of capital on 25 February 2018
  • GBP 257
14 Mar 2018 SH03 Purchase of own shares.
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 257
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 275
09 Feb 2018 TM01 Termination of appointment of Keith Reynolds as a director on 25 January 2018
07 Feb 2018 SH06 Cancellation of shares. Statement of capital on 28 November 2017
  • GBP 260
07 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Feb 2018 SH03 Purchase of own shares.
22 Jan 2018 CH01 Director's details changed for Mr Keith Reynolds on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Mr Michael Chambers on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Mr Matthew Douglas Chambers on 22 January 2018
22 Jan 2018 PSC04 Change of details for Mr Michael Chambers as a person with significant control on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Adam Derrik Low on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Mr Ian Johnsen on 22 January 2018
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 263