Advanced company searchLink opens in new window

REMARKABLE GROUP CONSULTING LIMITED

Company number 08951610

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)
23 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
29 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
15 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 1,392.00
17 Sep 2016 AP03 Appointment of Anne-Marie Towers as a secretary on 8 August 2016
01 Sep 2016 AP03 Appointment of Natasha Stephen as a secretary on 8 August 2016
01 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 MR04 Satisfaction of charge 089516100002 in full
04 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
24 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Jul 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
02 Apr 2015 MR01 Registration of charge 089516100002, created on 30 March 2015
31 Dec 2014 MR01 Registration of charge 089516100001, created on 31 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 1,000
08 Sep 2014 SH19 Statement of capital on 8 September 2014
  • GBP 120
08 Sep 2014 SH20 Statement by Directors
08 Sep 2014 CAP-SS Solvency Statement dated 22/08/14
08 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-21
  • GBP 200