Advanced company searchLink opens in new window

REMULATE PROTECT LTD

Company number 07069969

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)
15 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
08 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
26 Oct 2023 PSC07 Cessation of Warren Friedland as a person with significant control on 30 September 2022
11 Sep 2023 CERTNM Company name changed genesis advisory services (uk) LTD\certificate issued on 11/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with updates
01 Dec 2022 MA Memorandum and Articles of Association
01 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 16,941
04 Oct 2022 PSC02 Notification of Remulate Limited as a person with significant control on 24 June 2021
04 Oct 2022 PSC01 Notification of Warren Friedland as a person with significant control on 24 June 2021
04 Oct 2022 PSC01 Notification of Gary Steven Novick as a person with significant control on 24 June 2021
04 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 4 October 2022
21 Feb 2022 AP01 Appointment of Mr Marc Cohen as a director on 8 February 2022
21 Feb 2022 TM01 Termination of appointment of John Frederick Quinlan as a director on 8 February 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 TM01 Termination of appointment of Jonathan Bryan Zinman as a director on 18 November 2021
19 Nov 2021 TM01 Termination of appointment of Gary Steven Novick as a director on 18 November 2021
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 11,765
19 Nov 2021 TM01 Termination of appointment of Marc Cohen as a director on 18 November 2021
19 Nov 2021 TM01 Termination of appointment of Warren Friedland as a director on 18 November 2021
19 Nov 2021 AP01 Appointment of Mr John Frederick Quinlan as a director on 29 June 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
10 Sep 2021 AD01 Registered office address changed from Bank House Southwick Square Southwick Brighton BN42 4FN England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 10 September 2021
01 Jul 2021 TM01 Termination of appointment of John Frederick Quinlan as a director on 29 June 2021