REMARKABLE INTERNET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

22/07/2522 July 2025 NewAnnual return made up to 2006-06-12 with full list of shareholders

View Document

22/07/2522 July 2025 NewAnnual return made up to 2005-06-12 with full list of shareholders

View Document

22/07/2522 July 2025 NewAnnual return made up to 2004-06-12 with full list of shareholders

View Document

22/07/2522 July 2025 NewPurchase of own shares.

View Document

22/07/2522 July 2025 NewAnnual return made up to 2003-06-12 with full list of shareholders

View Document

22/07/2522 July 2025 NewAnnual return made up to 2007-06-12 with full list of shareholders

View Document

22/07/2522 July 2025 NewAnnual return made up to 2002-06-12 with full list of shareholders

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

29/01/2529 January 2025 Full accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Resolutions

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/10/2323 October 2023 Accounts for a small company made up to 2023-04-30

View Document

25/09/2325 September 2023 Appointment of Mrs Nicola Sadler as a secretary on 2023-08-07

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Satisfaction of charge 042329980003 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 042329980004 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 042329980002 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Change of details for Mr Mark West as a person with significant control on 2021-09-22

View Document

23/09/2123 September 2021 Director's details changed for Mr Mark West on 2021-09-22

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WEST / 17/06/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK WEST / 17/06/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042329980004

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CART / 12/02/2019

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM UNIT 20 H20 BUSINESS CENTRE LAKE VIEW DRIVE ANNESLEY NOTTINGHAM NOTTINGHAMSHIRE NG15 0HT

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BROWN / 12/02/2019

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042329980003

View Document

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042329980002

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 ADOPT ARTICLES 16/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/167 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/08/1518 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/02/1421 February 2014 DIRECTOR APPOINTED MR BENJAMIN JAMES BROWN

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK STOREY

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY MARK STOREY

View Document

06/12/136 December 2013 COMPANY NAME CHANGED EVENTURE INTERNET LIMITED CERTIFICATE ISSUED ON 06/12/13

View Document

25/07/1325 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 30/06/12 STATEMENT OF CAPITAL GBP 2421

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR STEVEN CART

View Document

16/07/1216 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/07/118 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN STOREY / 01/07/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN STOREY / 01/07/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WEST / 01/07/2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/08/1027 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN STOREY / 14/12/2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM UNIT D1 & D2 SOUTHGLADE BUSINESS PARK COWLAIRS NOTTINGHAM NOTTINGHAMSHIRE NG5 9RA

View Document

10/07/0910 July 2009 RETURN MADE UP TO 12/06/09; NO CHANGE OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK STOREY / 15/11/2007

View Document

10/03/0910 March 2009 RETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: THIRD FLOOR 3-7 MIDDLE PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7DX

View Document

11/07/0711 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: B2D MILL 1 PLEASLEY VALE BUSINESS PARK PLEASLEY VALE MANSFIELD NOTTINGHAMSHIRE NG19 8RL

View Document

25/06/0525 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NC INC ALREADY ADJUSTED 18/12/01

View Document

08/01/028 January 2002 £ NC 100/3000 18/12/0

View Document

19/09/0119 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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