REMARKABLE MACROS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

10/06/2510 June 2025 NewChange of details for Radiant Law Limited as a person with significant control on 2024-02-23

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/02/2423 February 2024 Registered office address changed from International House Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2024-02-23

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-17 with no 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

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

06/05/216 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

05/05/195 May 2019 PSC'S CHANGE OF PARTICULARS / RADIANT LAW LIMITED / 07/09/2018

View Document

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

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM RADIANT LAW, SECOND FLOOR, 15 LONG LANE LONDON EC1A 9PN UNITED KINGDOM

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O RADIANT LAW WEWORK WATERHOUSE SQUARE 3 WATERHOUSE SQUARE 138 HOLBORN LONDON EC1N 2SW ENGLAND

View Document

03/08/173 August 2017 COMPANY NAME CHANGED DISRUPTIVE SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/08/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM C/O RADIANT LAW 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL ENGLAND

View Document

06/05/166 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

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

View Accounts

31/01/1631 January 2016 DIRECTOR APPOINTED MR ALEX HAMILTON

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGIA CAMERON-CLARKE

View Document

28/12/1528 December 2015 REGISTERED OFFICE CHANGED ON 28/12/2015 FROM 97 FRITHVILLE GARDENS LONDON W12 7JQ

View Document

15/07/1515 July 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

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

View Accounts

29/08/1429 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1410 June 2014 DISS40 (DISS40(SOAD))

View Document

09/06/149 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1429 April 2014 FIRST GAZETTE

View Document

16/05/1316 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

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

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

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

View Accounts

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/06/1121 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

05/03/115 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA CAMERON-CLARKE / 17/04/2010

View Document

07/07/107 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information