REM TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Change of details for Ram Tracking Acquisition Limited as a person with significant control on 2025-02-28 |
30/09/2530 September 2025 New | Confirmation statement made on 2025-09-22 with no updates |
19/06/2519 June 2025 | |
19/06/2519 June 2025 | |
19/06/2519 June 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
19/06/2519 June 2025 | |
03/03/253 March 2025 | Appointment of Mr Michael David Sean Jefferies as a director on 2025-02-20 |
03/03/253 March 2025 | Appointment of Mr Ian Barrie Bendelow as a director on 2025-02-20 |
28/02/2528 February 2025 | Termination of appointment of Bilen Saribardak as a director on 2025-02-20 |
28/02/2528 February 2025 | Termination of appointment of Ajay Kumar Handa as a director on 2025-02-20 |
28/02/2528 February 2025 | Termination of appointment of Scott David Paul Chesworth as a director on 2025-02-20 |
28/02/2528 February 2025 | Registered office address changed from First Floor, Nelson House George Mann Road Leeds LS10 1DJ England to Charnham Park Herongate Hungerford Berkshire RG17 0YU on 2025-02-28 |
28/02/2528 February 2025 | Termination of appointment of Nicholas James Mcclellan as a director on 2025-02-20 |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-22 with no updates |
23/05/2423 May 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
25/04/2425 April 2024 | |
25/04/2425 April 2024 | |
25/04/2425 April 2024 | |
25/04/2425 April 2024 | |
03/11/233 November 2023 | Confirmation statement made on 2023-09-22 with updates |
13/06/2313 June 2023 | Appointment of Mr Ajay Kumar Handa as a director on 2023-06-13 |
11/04/2311 April 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-22 with updates |
21/09/2221 September 2022 | Termination of appointment of Matthew Edward Bennison as a director on 2022-08-05 |
19/05/2219 May 2022 | Second filing for the cessation of Bilen Saribardak as a person with significant control |
21/04/2221 April 2022 | Cessation of Bilen Saribardak as a person with significant control on 2021-03-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Change of details for a person with significant control |
02/07/212 July 2021 | Confirmation statement made on 2021-05-09 with updates |
02/07/212 July 2021 | Registered office address changed from Unit 3, Avon Valley Business Park St Annes Road Bristol BS4 4EU England to Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 2021-07-02 |
02/07/212 July 2021 | Director's details changed for Mr Bilen Saribardak on 2021-07-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | 22/03/19 STATEMENT OF CAPITAL GBP 100 |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 34B CHANDOS ROAD REDLAND BRISTOL BS6 6PF ENGLAND |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM UNIT 3, AVON VALLEY BUSINESS PARK CHAPEL WAY ST. ANNES PARK BRISTOL BS4 4EU ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES |
29/08/1729 August 2017 | CESSATION OF HAKKI CAN AS A PSC |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
12/01/1712 January 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 2 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
24/02/1624 February 2016 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
20/02/1520 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company