Advanced company searchLink opens in new window

REMEDY TECH CENTRE LIMITED

Company number 08225684

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)
09 Sep 2024 AP01 Appointment of Mr David Godwin Rhu Butler as a director on 9 September 2024
09 Sep 2024 AP01 Appointment of Mr Frank Eric Orchard as a director on 9 September 2024
05 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
07 Mar 2024 MR01 Registration of charge 082256840005, created on 7 March 2024
01 Nov 2023 AP01 Appointment of Mr Rhys Lacey as a director on 1 November 2023
01 Nov 2023 AP01 Appointment of Mr Brandon Lacey as a director on 1 November 2023
12 Oct 2023 TM01 Termination of appointment of Richard Mark Lankester as a director on 10 October 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
10 May 2021 MR01 Registration of charge 082256840004, created on 10 May 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
12 Mar 2021 MA Memorandum and Articles of Association
12 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2021 AD01 Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP England to Unit 4 Willowbridge Way Whitwood Castleford WF10 5NP on 5 March 2021
03 Mar 2021 PSC02 Notification of Delacey Holdings Limited as a person with significant control on 2 March 2021
03 Mar 2021 PSC02 Notification of All of Us Holdings Limited as a person with significant control on 2 March 2021
03 Mar 2021 PSC07 Cessation of Richard Mark Lankester as a person with significant control on 2 March 2021
03 Mar 2021 PSC07 Cessation of Rod Lacey as a person with significant control on 2 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Dec 2020 SH02 Sub-division of shares on 30 November 2020
05 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018