Advanced company searchLink opens in new window

REMIUM LIMITED

Company number 12227815

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-02
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