- Company Overview for REMARCO LIMITED (12159939)
- Filing history for REMARCO LIMITED (12159939)
- People for REMARCO LIMITED (12159939)
- More for REMARCO LIMITED (12159939)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
06 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
04 Sep 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
25 Sep 2020 | PSC01 | Notification of Gregory Paul Beacher as a person with significant control on 20 April 2020 | |
25 Sep 2020 | PSC07 | Cessation of Andrew Colin May as a person with significant control on 20 April 2020 | |
23 Apr 2020 | AD01 | Registered office address changed from 33 Bourke Close Bourke Close London SW4 8ER England to 22 Trowbridge Gardens Luton LU2 7JY on 23 April 2020 | |
23 Apr 2020 | AP01 | Appointment of Mr Gregory Paul Beacher as a director on 20 April 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Andrew Colin May as a director on 19 April 2020 | |
28 Feb 2020 | AP01 | Appointment of Mr Andrew Colin May as a director on 25 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Arturs Grustins as a director on 25 February 2020 | |
28 Feb 2020 | PSC01 | Notification of Andrew Colin May as a person with significant control on 25 February 2020 | |
28 Feb 2020 | PSC07 | Cessation of Arturs Grustins as a person with significant control on 25 February 2020 | |
28 Feb 2020 | AD01 | Registered office address changed from Flat 12 318 Hornsey Road London N7 7HE England to 33 Bourke Close Bourke Close London SW4 8ER on 28 February 2020 | |
27 Sep 2019 | AD01 | Registered office address changed from Flat 12 Rufford Street 5-6 London N1 0AP England to Flat 12 318 Hornsey Road London N7 7HE on 27 September 2019 | |
16 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-16
|