Advanced company searchLink opens in new window

REMASHAN LIMITED

Company number 11104228

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)
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
  • GBP 1,760.04
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