Advanced company searchLink opens in new window

REMATRO LTD

Company number 12201048

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
16 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 11, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 16 June 2023
03 Jan 2023 AA Micro company accounts made up to 5 April 2022
13 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2022 CS01 Confirmation statement made on 10 September 2021 with no updates
23 Jan 2022 AD01 Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
16 Nov 2021 AA Micro company accounts made up to 5 April 2021
23 Aug 2021 PSC07 Cessation of Linda Ovenell as a person with significant control on 24 October 2019
23 Aug 2021 PSC01 Notification of Canesio Prima Jr as a person with significant control on 24 October 2019
17 Dec 2020 AA Micro company accounts made up to 5 April 2020
07 Dec 2020 CS01 Confirmation statement made on 10 September 2020 with updates
27 Jun 2020 AA01 Previous accounting period shortened from 30 September 2020 to 5 April 2020
20 Dec 2019 TM01 Termination of appointment of Linda Ovenell as a director on 24 October 2019
19 Dec 2019 AP01 Appointment of Mr Canesio Prima Jr as a director on 24 October 2019
11 Nov 2019 AD01 Registered office address changed from 24 Annett Close Shepperton TW17 8SF United Kingdom to Unit 11a Bondfield Avenue Northampton NN2 7rd on 11 November 2019
11 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted