REM TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewChange of details for Ram Tracking Acquisition Limited as a person with significant control on 2025-02-28

View Document

30/09/2530 September 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

19/06/2519 June 2025

View Document

03/03/253 March 2025 Appointment of Mr Michael David Sean Jefferies as a director on 2025-02-20

View Document

03/03/253 March 2025 Appointment of Mr Ian Barrie Bendelow as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Bilen Saribardak as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Ajay Kumar Handa as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Scott David Paul Chesworth as a director on 2025-02-20

View Document

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

View Document

28/02/2528 February 2025 Termination of appointment of Nicholas James Mcclellan as a director on 2025-02-20

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

23/05/2423 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-22 with updates

View Document

13/06/2313 June 2023 Appointment of Mr Ajay Kumar Handa as a director on 2023-06-13

View Document

11/04/2311 April 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

21/09/2221 September 2022 Termination of appointment of Matthew Edward Bennison as a director on 2022-08-05

View Document

19/05/2219 May 2022 Second filing for the cessation of Bilen Saribardak as a person with significant control

View Document

21/04/2221 April 2022 Cessation of Bilen Saribardak as a person with significant control on 2021-03-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Change of details for a person with significant control

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-09 with updates

View Document

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

View Document

02/07/212 July 2021 Director's details changed for Mr Bilen Saribardak on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 34B CHANDOS ROAD REDLAND BRISTOL BS6 6PF ENGLAND

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 CESSATION OF HAKKI CAN AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 2

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

20/02/1520 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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