- Company Overview for REMEDY CONSULTANCY LIMITED (05972418)
- Filing history for REMEDY CONSULTANCY LIMITED (05972418)
- People for REMEDY CONSULTANCY LIMITED (05972418)
- More for REMEDY CONSULTANCY LIMITED (05972418)
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) |
---|---|---|---|
24 Dec 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
28 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Dec 2018 | PSC04 | Change of details for Mr Delwar Hussain as a person with significant control on 1 November 2017 | |
08 Nov 2018 | TM02 | Termination of appointment of Ferdous Begum as a secretary on 1 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
08 Nov 2018 | PSC07 | Cessation of Ferdous Begum as a person with significant control on 1 November 2017 | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from 6 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Sagacity U5 20 High Street London E15 2PP on 14 March 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Stilwell Gray 14 - 30 City Business Centre Hyde Street, Winchester Hants SO23 7TA to 6 6 st. Cross Road Winchester Hampshire SO23 9HX on 24 February 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
27 Apr 2015 | CH03 | Secretary's details changed for Ferdous Begum on 27 April 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Delwar Hussain on 26 April 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |