Advanced company searchLink opens in new window

COMPLIANCE REMEDIES LIMITED

Company number 05953212

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)
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
17 Oct 2018 AA Micro company accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
01 Jun 2017 AD01 Registered office address changed from , Finance House 77 Queens Road, Buckhurst Hill, Essex, IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
12 Oct 2016 CH01 Director's details changed for Mr Sheldon Russell Mednick on 2 October 2016
12 Oct 2016 CH01 Director's details changed for Andrea Eve Mednick on 2 October 2016
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
07 Oct 2015 CH01 Director's details changed for Mr Sheldon Russell Mednick on 1 January 2015
07 Oct 2015 CH01 Director's details changed for Andrea Eve Mednick on 1 January 2015
06 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
16 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014