Advanced company searchLink opens in new window

THE REMET COMPANY LIMITED

Company number 03302783

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)
16 Oct 2018 AA Group of companies' accounts made up to 30 June 2018
29 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
16 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
26 Apr 2017 CS01 Confirmation statement made on 21 January 2017 with updates
30 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 ( information about Person with significant control) was registered on 22/10/2018.
28 Nov 2016 AA Group of companies' accounts made up to 30 June 2016
28 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300
10 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
04 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 300
04 Feb 2015 CH01 Director's details changed for Mr Shraga Cohen on 1 February 2015
04 Feb 2015 CH03 Secretary's details changed for Rosalind Joseph on 1 February 2015
04 Feb 2015 CH01 Director's details changed for Mr Walter Reid on 1 February 2015
04 Feb 2015 CH01 Director's details changed for Mr Philip John Brewer on 1 February 2015
01 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
19 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 300
19 Feb 2014 CH01 Director's details changed for Mr Walter Reid on 5 March 2013
19 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
23 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
23 Jan 2013 CH01 Director's details changed for Mr Walter Reid on 20 January 2013
12 Nov 2012 AA Group of companies' accounts made up to 30 June 2012
17 Apr 2012 AD01 Registered office address changed from 9a Cody Business Centre Cody Road London E16 4SR on 17 April 2012
31 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Mr Walter Reid on 15 January 2012
19 Jan 2012 TM01 Termination of appointment of Betty Reid as a director
19 Dec 2011 AA Group of companies' accounts made up to 30 June 2011