Advanced company searchLink opens in new window

REMARCO LIMITED

Company number 12159939

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-16
  • GBP 1