Advanced company searchLink opens in new window

RAGE QUIT REMEDY LTD

Company number 11952979

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)
09 Aug 2024 AP01 Appointment of Miss Carly Marie Brown as a director on 1 August 2024
09 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with updates
09 Aug 2024 AP03 Appointment of Miss Carly Marie Brown as a secretary on 4 August 2024
07 Jul 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
18 Mar 2024 AA Accounts for a dormant company made up to 30 April 2023
07 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
07 Jan 2023 CH01 Director's details changed for Mr Stephen Buss on 7 January 2023
20 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
03 May 2022 AA Accounts for a dormant company made up to 30 April 2022
29 Jan 2022 AD01 Registered office address changed from Apt 8 14 Eccleston Place London SW1W 9NE England to 3 Old Southwood Manor Farmhouse Burhill Road Hersham Walton-on-Thames KT12 4BJ on 29 January 2022
28 Jan 2022 TM01 Termination of appointment of Mark Foulkes as a director on 28 January 2022
28 Jan 2022 TM02 Termination of appointment of Julia Ind as a secretary on 28 January 2022
28 Jan 2022 TM01 Termination of appointment of Paul Anthony Wickens as a director on 27 January 2022
20 Jul 2021 AD01 Registered office address changed from 5 Laxford House Cundy Street London SW1W 9JU United Kingdom to Apt 8 14 Eccleston Place London SW1W 9NE on 20 July 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
05 May 2021 AA Accounts for a dormant company made up to 30 April 2021
30 Mar 2021 AP03 Appointment of Ms Julia Ind as a secretary on 15 March 2021
10 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
12 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
17 Nov 2019 AP01 Appointment of Mr Mark Foulkes as a director on 17 November 2019
05 Aug 2019 CH01 Director's details changed for Mr Stephen Buss on 5 August 2019
01 Aug 2019 AP01 Appointment of Mr Paul Anthony Wickens as a director on 31 July 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
18 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-18
  • GBP 100