Advanced company searchLink opens in new window

REMCO UK LIMITED

Company number 05883226

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)
19 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
20 Apr 2016 AA Micro company accounts made up to 31 July 2015
13 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
29 Apr 2015 AD01 Registered office address changed from 21 Hillway Woburn Sands Milton Keynes MK17 8UL to Haywards Headley Fields Headley Bordon Hampshire GU35 8PX on 29 April 2015
15 Mar 2015 AA Micro company accounts made up to 31 July 2014
13 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
24 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
06 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
06 Sep 2013 AD01 Registered office address changed from 64 Albert Square London E15 1HH United Kingdom on 6 September 2013
22 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 July 2012
21 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
01 Dec 2011 AD01 Registered office address changed from 21 Hillway Woburn Sands Milton Keynes Bucks MK17 8UL England on 1 December 2011
25 Nov 2011 AA Accounts for a dormant company made up to 31 July 2011
10 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
18 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
11 Mar 2010 CH03 Secretary's details changed for David Robert Nicholson on 10 March 2010
11 Mar 2010 CH01 Director's details changed for Mr David Robert Nicholson on 10 March 2010
11 Mar 2010 AD01 Registered office address changed from Lynton 5 Norwood Avenue March Cambs PE15 8LJ on 11 March 2010
30 Mar 2009 363a Return made up to 13/02/09; full list of members
12 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
13 May 2008 287 Registered office changed on 13/05/2008 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB