- Company Overview for REMIUM LIMITED (12227815)
- Filing history for REMIUM LIMITED (12227815)
- People for REMIUM LIMITED (12227815)
- More for REMIUM LIMITED (12227815)
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 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
15 Mar 2024 | AD01 | Registered office address changed from 48 Dover Street Mayfair London W1S 4FF England to 2 Portman Street London W1H 6DU on 15 March 2024 | |
20 Feb 2024 | PSC04 | Change of details for Mr Corey Lewis Wilson as a person with significant control on 19 February 2024 | |
19 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from PO Box W1S 4FF 48 Dover Street Mayfair London W1S 4FF England to 48 Dover Street Mayfair London W1S 4FF on 18 July 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Simon Anthony Fox as a director on 26 June 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from 22 Grosvenor Gardens London SW1W 0DH England to PO Box W1S 4FF 48 Dover Street Mayfair London W1S 4FF on 26 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
26 Jun 2023 | PSC07 | Cessation of Voratech Limited as a person with significant control on 22 June 2023 | |
26 Jun 2023 | PSC07 | Cessation of Simon Anthony Fox as a person with significant control on 22 June 2023 | |
26 Jun 2023 | PSC02 | Notification of Mountain Valley Inc Limited as a person with significant control on 22 June 2023 | |
26 Jun 2023 | PSC01 | Notification of Corey Lewis Wilson as a person with significant control on 22 June 2023 | |
15 May 2023 | TM01 | Termination of appointment of Adijat Adenike Adekunle as a director on 15 May 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Feb 2023 | CH01 | Director's details changed for Mr Simon Anthony Fox on 2 January 2023 | |
16 Feb 2023 | CH01 | Director's details changed for Mr. Ricardo Salcedo Sanchez on 2 January 2023 | |
16 Feb 2023 | CH01 | Director's details changed for Mr. Stephen Reay on 1 February 2023 | |
16 Feb 2023 | CH01 | Director's details changed for Ms Adijat Adenike Adekunle on 2 January 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
16 Feb 2023 | PSC02 | Notification of Voratech Limited as a person with significant control on 13 February 2023 | |
16 Jan 2023 | AP01 | Appointment of Mr. Stephen Reay as a director on 16 January 2023 | |
05 Dec 2022 | AD01 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 22 Grosvenor Gardens London SW1W 0DH on 5 December 2022 | |
05 Dec 2022 | CERTNM |
Company name changed vorapay LIMITED\certificate issued on 05/12/22
|
|
01 Dec 2022 | AP01 | Appointment of Mr. Ricardo Salcedo Sanchez as a director on 1 December 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates |