Advanced company searchLink opens in new window

REMEDY HOUSE LTD

Company number 09416232

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)
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
22 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
03 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
17 Feb 2022 AA Unaudited abridged accounts made up to 31 March 2021
08 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
20 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
10 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 TM01 Termination of appointment of Owen Robinson as a director on 22 November 2019
22 Nov 2019 PSC07 Cessation of Owen Robinson as a person with significant control on 22 November 2019
06 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3
27 Oct 2015 CERTNM Company name changed goathog LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
27 Oct 2015 AP01 Appointment of Mr Owen Robinson as a director on 18 September 2015
27 Oct 2015 AP01 Appointment of Mr Robert Leckie as a director on 18 September 2015
27 Oct 2015 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to 24 Wilkinson Street Sheffield S10 2GB on 27 October 2015
20 Oct 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016