REMEDI SOLUTIONS LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewAdministrator's progress report

View Document

13/02/2513 February 2025 Notice of deemed approval of proposals

View Document

14/01/2514 January 2025 Statement of administrator's proposal

View Document

10/01/2510 January 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

16/12/2416 December 2024 Registered office address changed from 16 Berkeley Court Manor Park Runcorn WA7 1TQ England to Centenary House Peninsular Park Rydon Lane Exeter EX2 7XE on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of an administrator

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Termination of appointment of Stuart Andrew Cunningham as a director on 2024-02-29

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

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

View Accounts

23/11/2323 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-11-10

View Document

17/11/2317 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Appointment of Zoe Morgan as a director on 2023-11-09

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

14/11/2314 November 2023 Change of details for Kenneth John Black as a person with significant control on 2023-11-07

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Change of share class name or designation

View Document

13/11/2313 November 2023 Resolutions

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Change of details for Kenneth John Black as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Kenneth John Black on 2023-05-10

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

18/01/2318 January 2023 Change of details for Mr Kenneth John Black as a person with significant control on 2023-01-18

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

30/03/2230 March 2022 Purchase of own shares.

View Document

30/03/2230 March 2022 Cancellation of shares. Statement of capital on 2022-03-11

View Document

24/03/2224 March 2022 Resolutions

View Document

25/02/2225 February 2022 Appointment of Mr Kenneth John Black as a director on 2022-02-25

View Document

09/02/229 February 2022 Termination of appointment of Kenneth John Black as a director on 2022-01-18

View Document

19/10/2119 October 2021 Satisfaction of charge 080916990001 in full

View Document

29/09/2129 September 2021 Registration of charge 080916990003, created on 2021-09-29

View Document

10/07/2110 July 2021 Change of share class name or designation

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL STEPHANIE BUTTERS

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER ATHOL LANE BUTTERS / 05/03/2020

View Document

10/06/2010 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 29/04/20 STATEMENT OF CAPITAL GBP 1064.05

View Document

29/05/2029 May 2020 29/04/20 STATEMENT OF CAPITAL GBP 1000

View Document

10/03/2010 March 2020 ADOPT ARTICLES 05/03/2020

View Document

10/03/2010 March 2020 ARTICLES OF ASSOCIATION

View Document

06/03/206 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 980

View Document

06/03/206 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 780

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

26/11/1926 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1926 November 2019 COMPANY NAME CHANGED CHMEDS LTD CERTIFICATE ISSUED ON 26/11/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 64 LENTON BOULEVARD NOTTINGHAM NG7 2EN ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

27/04/1927 April 2019 REGISTERED OFFICE CHANGED ON 27/04/2019 FROM UNIT F WHITEACRES WHETSTONE LEICESTER LE8 6ZG ENGLAND

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 SUB-DIVISION 04/07/17

View Document

21/07/1721 July 2017 ADOPT ARTICLES 04/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/166 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JILL BUTTERS / 01/06/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ATHOL LANE BUTTERS / 01/06/2016

View Document

06/07/166 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM BERRY ACCOUNTANTS BOWDEN HOUSE 36 NORTHAMPTON ROAD MARKET HARBOROUGH LEICS LE16 9HE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 FIRST GAZETTE

View Document

13/01/1613 January 2016 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM UNIT F WHITEACRES CAMBRIDGE ROAD WHETSTONE LEICESTERSHIRE LE8 6ZG

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/08/121 August 2012 COMPANY NAME CHANGED UNIDOSE LIMITED CERTIFICATE ISSUED ON 01/08/12

View Document

01/08/121 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/121 June 2012 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