REMAP CONSULTING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

04/10/244 October 2024 Director's details changed for Mr Paul George Craddy on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Dr. Graham Ronald Foxon on 2024-10-04

View Document

03/10/243 October 2024 Director's details changed for Mr Paul George Craddy on 2024-10-03

View Document

03/10/243 October 2024 Change of details for Mr Paul George Craddy as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Secretary's details changed for Dr Graham Foxon on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Graham Ronald Foxon on 2024-10-03

View Document

03/10/243 October 2024 Change of details for Dr Graham Ronald Foxon as a person with significant control on 2024-10-03

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Memorandum and Articles of Association

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

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

View Document

22/09/2222 September 2022 Change of details for Dr Graham Ronald Foxon as a person with significant control on 2022-09-21

View Document

22/09/2222 September 2022 Director's details changed for Mr Graham Ronald Foxon on 2022-09-21

View Document

10/02/2210 February 2022 Director's details changed for Mr Graham Ronald Foxon on 2022-01-31

View Document

10/02/2210 February 2022 Secretary's details changed

View Document

10/02/2210 February 2022 Change of details for Dr Graham Ronald Foxon as a person with significant control on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

23/09/2123 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-08

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

21/09/2121 September 2021 Statement of capital following an allotment of shares on 2021-09-08

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM BIOHUB ALDERLEY PARK ALDERLEY EDGE CHESHIRE SK10 4TG

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / DR PAUL GEORGE CRADDY / 01/09/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / DR PAUL GEORGE CRADDY / 06/04/2016

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / DR GRAHAM RONALD FOXON / 01/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 PREVSHO FROM 30/09/2016 TO 31/12/2015

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/03/1517 March 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PAUL GEORGE CRADDY

View Document

12/11/1412 November 2014 ADOPT ARTICLES 30/10/2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM C/O MCHALE & CO 19-21 HIGH STREET ALTRINCHAM CHESHIRE WA14 1QP ENGLAND

View Document

22/09/1422 September 2014 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