Advanced company searchLink opens in new window

REMEDY HEALTHCARE ASSETS LIMITED

Company number 12645315

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)
20 Dec 2024 AP01 Appointment of Mr Anthony Zarmakoupis as a director on 1 August 2024
22 Nov 2024 TM01 Termination of appointment of Felix Hartenstein as a director on 10 November 2024
05 Jul 2024 AA Full accounts made up to 30 September 2023
12 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
12 Jun 2024 TM01 Termination of appointment of Alexander William Frith as a director on 31 May 2024
12 Mar 2024 TM01 Termination of appointment of Christopher John Carney as a director on 7 March 2024
16 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2023 MR01 Registration of charge 126453150002, created on 14 December 2023
29 Nov 2023 AP01 Appointment of Mr Felix Hartenstein as a director on 29 November 2023
29 Nov 2023 TM01 Termination of appointment of Andrew Knightley Chetwood as a director on 7 November 2023
12 Sep 2023 MR04 Satisfaction of charge 126453150001 in full
29 Aug 2023 AA01 Current accounting period shortened from 31 December 2023 to 30 September 2023
25 Aug 2023 AP01 Appointment of Mr Andrew Knightley Chetwood as a director on 24 August 2023
25 Aug 2023 AP01 Appointment of Mr Christopher John Carney as a director on 24 August 2023
25 Aug 2023 AP01 Appointment of Mr Timothy John Flanagan as a director on 24 August 2023
25 Aug 2023 AP01 Appointment of Mr Alexander William Frith as a director on 24 August 2023
25 Aug 2023 TM01 Termination of appointment of Matthew Leslie Hearn as a director on 24 August 2023
25 Aug 2023 AD01 Registered office address changed from 6th Floor 111 Charterhouse Street London EC1M 6AW England to Arthur House Mere Green Road Four Oakes Sutton Coldfield West Midlands B75 5BL on 25 August 2023
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
21 Oct 2022 AD01 Registered office address changed from 10 Horsted Square Bellbrook Industrial Estate Uckfield TN22 1QG England to 6th Floor 111 Charterhouse Street London EC1M 6AW on 21 October 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
19 May 2022 PSC07 Cessation of Rachel Joy Mackley as a person with significant control on 17 June 2021