REMEDIO SYSTEMS DEVELOPMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

04/12/244 December 2024 Application to strike the company off the register

View Document

23/09/2423 September 2024 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

22/12/2322 December 2023 Registration of charge 109514870001, created on 2023-12-22

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2023-09-06

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

07/09/237 September 2023 Change of details for First Care Uk Group Limited as a person with significant control on 2022-03-25

View Document

22/08/2322 August 2023 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

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

28/01/2228 January 2022 Appointment of Mr Brian Roy Cole as a director on 2022-01-14

View Document

28/01/2228 January 2022 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 28 Clarendon Road Watford WD17 1JJ on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Adam James Cornwell as a director on 2022-01-14

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

01/10/211 October 2021 Change of details for Fct No. 1 Limited as a person with significant control on 2021-01-13

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

07/09/177 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TECH ACCESS LIMITED


  • 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