REMEDIUM PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Registered office address changed from 4th & 5th Floors, One Valentine Place London SE1 8QH England to One Valentine Place London SE1 8QH on 2025-05-20

View Document

06/05/256 May 2025 Registered office address changed from Floors 6 & 7 3, Moorgate Place London EC2R 6EA United Kingdom to One Valentine Place London SE1 8QH on 2025-05-06

View Document

06/05/256 May 2025 Registered office address changed from One Valentine Place London SE1 8QH England to 4th and 5th Floors One Valentine Place London SE1 8QH on 2025-05-06

View Document

06/05/256 May 2025 Registered office address changed from 4th and 5th Floors One Valentine Place London SE1 8QH England to 4th & 5th Floors, One Valentine Place London SE1 8QH on 2025-05-06

View Document

21/03/2521 March 2025 Satisfaction of charge 086930430003 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 086930430002 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 086930430001 in full

View Document

08/02/248 February 2024 Termination of appointment of David Anthony Green as a director on 2024-02-08

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

14/04/2314 April 2023 Registered office address changed from 3 Floor 6 & 7, 3, Moorgate Place London EC2R 6EA England to Floors 6 & 7 3, Moorgate Place London EC2R 6EA on 2023-04-14

View Document

14/04/2314 April 2023 Registered office address changed from 1st Floor 20 Northdown Street London N1 9BG England to 3 Floor 6 & 7, 3, Moorgate Place London EC2R 6EA on 2023-04-14

View Document

01/12/221 December 2022 Appointment of Mr Anton Richter as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Akihiko Tomaru as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Robert Mark Dreyfuss as a director on 2022-11-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / EMERGENCY MEDICINE CARE GROUP LIMITED / 15/05/2019

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOURNE

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY GREEN / 20/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY GREEN / 20/03/2018

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED ANTONY BOURNE

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR ROBERT MARK DREYFUSS

View Document

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

View Accounts

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMERGENCY MEDICINE CARE GROUP LIMITED

View Document

26/09/1726 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRAHAM / 12/09/2017

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GREEN / 17/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GREEN / 17/09/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GREEN / 17/09/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRAHAM / 11/08/2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

24/11/1424 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 243 GOLDERS GREEN ROAD LONDON NW11 9PN

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR ROBERT JEFFREY BRAHAM

View Document

01/08/141 August 2014 DIRECTOR APPOINTED PHILIP BRAHAM

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 243 GOLDERS GREEN ROAD LONDON NW11 9ES

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM LITTLE MANOR BARNET LANE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3QU UNITED KINGDOM

View Document

17/09/1317 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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