- Company Overview for REMASHAN LIMITED (11104228)
- Filing history for REMASHAN LIMITED (11104228)
- People for REMASHAN LIMITED (11104228)
- Charges for REMASHAN LIMITED (11104228)
- More for REMASHAN LIMITED (11104228)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
01 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
14 Mar 2024 | PSC04 | Change of details for Mr Seyed Navid Ghasemi as a person with significant control on 14 March 2024 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Mar 2023 | PSC01 | Notification of Seyed Navid Ghasemi as a person with significant control on 13 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
27 Feb 2023 | AP01 | Appointment of Mr Seyed Navid Ghasemi as a director on 13 February 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Tushar Patel as a director on 13 February 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Bela Patel as a director on 13 February 2023 | |
27 Feb 2023 | PSC07 | Cessation of Tushar Patel as a person with significant control on 13 February 2023 | |
27 Feb 2023 | PSC07 | Cessation of Bela Patel as a person with significant control on 13 February 2023 | |
27 Feb 2023 | PSC07 | Cessation of Gateway Trustees Limited as a person with significant control on 13 February 2023 | |
24 Feb 2023 | AD01 | Registered office address changed from Galen House 83 High Street Somersham Cambridgeshire PE28 3JB United Kingdom to Newport Pharmacy the Brown House High Street Newport Saffron Walden CB11 3QY on 24 February 2023 | |
17 Feb 2023 | MR01 | Registration of charge 111042280001, created on 13 February 2023 | |
05 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 13 April 2022
|
|
27 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Aug 2020 | PSC01 | Notification of Bela Patel as a person with significant control on 23 July 2020 | |
21 Aug 2020 | PSC02 | Notification of Gateway Trustees Limited as a person with significant control on 23 July 2020 | |
20 Aug 2020 | PSC04 | Change of details for a person with significant control | |
20 Aug 2020 | PSC05 | Change of details for a person with significant control | |
19 Aug 2020 | PSC04 | Change of details for Mr Tushar Patel as a person with significant control on 23 July 2020 |