Advanced company searchLink opens in new window

REMEDY DRINKS UK LIMITED

Company number 11088507

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jan 2026 CS01 Confirmation statement made on 9 January 2026 with no updates
18 Dec 2025 AA Accounts for a small company made up to 30 June 2025
04 Aug 2025 MR04 Satisfaction of charge 110885070004 in full
23 Jul 2025 CS01 Confirmation statement made on 23 July 2025 with updates
15 Jul 2025 AA01 Previous accounting period extended from 31 December 2024 to 30 June 2025
12 Jul 2025 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2025 AA Accounts for a small company made up to 31 December 2023
03 Jul 2025 CH01 Director's details changed for Mr Gary William Cobbledick on 16 June 2025
03 Jul 2025 AP03 Appointment of Nicholas Peter Marshall as a secretary on 23 June 2025
16 Jun 2025 PSC02 Notification of Remedy Global Limited as a person with significant control on 22 April 2025
16 Jun 2025 PSC07 Cessation of Remedy Drinks International Limited as a person with significant control on 22 April 2025
10 Jun 2025 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
31 Jan 2025 TM01 Termination of appointment of Emmet John Condon as a director on 20 October 2024
23 Apr 2024 AA Full accounts made up to 31 December 2022
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
07 Dec 2023 MR04 Satisfaction of charge 110885070003 in full
17 Nov 2023 MR01 Registration of charge 110885070004, created on 16 November 2023
28 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
28 Feb 2023 CH01 Director's details changed for Emmet John Condon on 1 August 2018
27 Nov 2022 TM02 Termination of appointment of Dominic Tetley as a secretary on 22 March 2022
27 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2022 MR01 Registration of charge 110885070003, created on 25 January 2022
25 Jan 2022 MR04 Satisfaction of charge 110885070001 in full