Advanced company searchLink opens in new window

REMAP CONSULTING UK LIMITED

Company number 09228594

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)
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • GBP 730
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/21
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jan 2021 SH08 Change of share class name or designation
26 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2021 MA Memorandum and Articles of Association
26 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2021 MA Memorandum and Articles of Association
26 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 532
09 Jan 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 530
22 Oct 2020 PSC04 Change of details for Dr Graham Ronald Foxon as a person with significant control on 29 September 2020
21 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with updates
29 Sep 2020 AD01 Registered office address changed from 20F10 Alderley Park Alderley Edge SK10 4TG England to 1F43 Mereside Alderley Park Cheshire SK10 4TG on 29 September 2020
13 May 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 AD01 Registered office address changed from Biohub Alderley Park Alderley Edge Cheshire SK10 4TG to 20F10 Alderley Park Alderley Edge SK10 4TG on 20 December 2019
10 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with updates
10 Oct 2019 PSC04 Change of details for Dr Paul George Craddy as a person with significant control on 1 September 2019
03 Oct 2019 PSC04 Change of details for Dr Paul George Craddy as a person with significant control on 6 April 2016
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 PSC04 Change of details for Dr Graham Ronald Foxon as a person with significant control on 1 February 2019
24 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 22 September 2017 with no updates