- Company Overview for REMARKABLE INTERNET LTD (04232998)
- Filing history for REMARKABLE INTERNET LTD (04232998)
- People for REMARKABLE INTERNET LTD (04232998)
- Charges for REMARKABLE INTERNET LTD (04232998)
- More for REMARKABLE INTERNET LTD (04232998)
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) |
---|---|---|---|
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
23 Oct 2023 | AA | Accounts for a small company made up to 30 April 2023 | |
25 Sep 2023 | AP03 | Appointment of Mrs Nicola Sadler as a secretary on 7 August 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
31 Oct 2022 | MR04 | Satisfaction of charge 042329980004 in full | |
31 Oct 2022 | MR04 | Satisfaction of charge 042329980003 in full | |
31 Oct 2022 | MR04 | Satisfaction of charge 042329980002 in full | |
15 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mr Mark West on 22 September 2021 | |
23 Sep 2021 | PSC04 | Change of details for Mr Mark West as a person with significant control on 22 September 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Mark West on 17 June 2020 | |
17 Jun 2020 | PSC04 | Change of details for Mr Mark West as a person with significant control on 17 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Aug 2019 | MR01 | Registration of charge 042329980004, created on 9 August 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
26 Feb 2019 | CH01 | Director's details changed for Mr Steven Cart on 12 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Benjamin James Brown on 12 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from Unit 20 H20 Business Centre Lake View Drive Annesley Nottingham Nottinghamshire NG15 0HT to Newstead House Lake View Drive Annesley Nottingham NG15 0DT on 26 February 2019 | |
13 Dec 2018 | MR01 | Registration of charge 042329980003, created on 7 December 2018 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 |