Advanced company searchLink opens in new window

REMOTE COACH LTD

Company number 11408424

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)
05 May 2021 PSC04 Change of details for Mr Ben Ibrahim Camara as a person with significant control on 9 March 2020
02 May 2021 CS01 Confirmation statement made on 18 April 2021 with updates
02 May 2021 CH01 Director's details changed for Mr Ben Ibrahim Camara on 18 April 2021
02 May 2021 PSC04 Change of details for Mr Ben Ibrahim Camara as a person with significant control on 18 April 2021
27 Apr 2021 AA Micro company accounts made up to 30 June 2020
30 Mar 2021 PSC04 Change of details for Mr Ben Ibrahim Camara as a person with significant control on 27 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Ben Ibrahim Camara on 27 March 2021
30 Mar 2021 AD01 Registered office address changed from 36 a Ashlin Road London E15 2AP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 March 2021
05 Jan 2021 AD01 Registered office address changed from 50 st. Mary Axe London EC3A 8FR United Kingdom to 36 a Ashlin Road London E15 2AP on 5 January 2021
20 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 19/11/2019
20 Jul 2020 SH02 Sub-division of shares on 19 November 2019
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 106.91
16 Jun 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
28 Apr 2020 TM01 Termination of appointment of Tatum Dale Bisley as a director on 9 March 2020
28 Apr 2020 PSC07 Cessation of Tatum Dale Bisley as a person with significant control on 9 March 2020
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
18 Apr 2019 PSC04 Change of details for Mr Tatum Dale Bisley as a person with significant control on 10 April 2019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 100
20 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted