Advanced company searchLink opens in new window

REMET FERROUS COMPANY LTD

Company number 10971584

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)
12 Apr 2024 PSC07 Cessation of Neil Cohen as a person with significant control on 4 April 2024
12 Apr 2024 PSC05 Change of details for The Remet Company Limited as a person with significant control on 4 April 2024
21 Dec 2023 AA Full accounts made up to 30 June 2023
18 Dec 2023 CH01 Director's details changed for Mr Philip John Brewer on 12 December 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
12 Sep 2023 AA01 Previous accounting period shortened from 30 September 2023 to 30 June 2023
24 May 2023 AA Full accounts made up to 30 September 2022
18 Oct 2022 AA01 Previous accounting period extended from 30 June 2022 to 30 September 2022
06 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
06 Jan 2022 AD01 Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 7AS England to Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 6 January 2022
29 Nov 2021 AA Full accounts made up to 30 June 2021
08 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
17 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2021 MA Memorandum and Articles of Association
27 Jan 2021 AA Full accounts made up to 30 June 2020
28 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
10 Jan 2020 AA Full accounts made up to 30 June 2019
27 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
04 Oct 2018 PSC01 Notification of Neil Cohen as a person with significant control on 10 May 2018
04 Oct 2018 PSC05 Change of details for The Remet Company Limited as a person with significant control on 10 May 2018
26 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
03 Aug 2018 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 100
11 May 2018 AP01 Appointment of Mr Walter Reid as a director on 10 May 2018
10 May 2018 AD01 Registered office address changed from Remet Works 9a Cody Business Centre South Crescent London E16 4TL United Kingdom to Churchill House 120 Bunns Lane Mill Hill London NW7 7AS on 10 May 2018