REMEDY RECRUITMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Marlene Linda Sugarman as a secretary on 2020-09-17

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

04/08/254 August 2025 NewDirector's details changed for Lorna Grace Burner on 2025-08-04

View Document

11/02/2511 February 2025 Full accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Notification of Daniel Benjamin Sugarman as a person with significant control on 2024-07-18

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

22/07/2422 July 2024 Withdrawal of a person with significant control statement on 2024-07-22

View Document

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

View Accounts

07/03/247 March 2024 Full accounts made up to 2023-04-30

View Document

01/02/241 February 2024 Satisfaction of charge 5 in full

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

01/02/241 February 2024 Satisfaction of charge 4 in full

View Document

01/02/241 February 2024 Satisfaction of charge 3 in full

View Document

23/01/2423 January 2024 Registration of charge 046514260006, created on 2024-01-22

View Document

22/11/2322 November 2023 Satisfaction of charge 2 in full

View Document

14/08/2314 August 2023 Registered office address changed from Connaught House 1st Floor 112 - 120 High Road Loughton Essex IG10 4HJ to Suite F101 First Floor Sterling House Langston Road Loughton Essex IG10 3TS on 2023-08-14

View Document

22/06/2322 June 2023 Full accounts made up to 2022-04-30

View Document

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

View Accounts

27/04/2327 April 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

08/03/238 March 2023 Appointment of Mr Craig Sinclair as a director on 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-29 with updates

View Document

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

View Accounts

29/04/2229 April 2022 Current accounting period shortened from 2021-04-30 to 2021-04-29

View Document

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

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

17/09/2017 September 2020 TERMINATE SEC APPOINTMENT

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARLENE SUGARMAN

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED LORNA GRACE BURNER

View Document

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

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BERG / 28/01/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP STOCKMAN / 28/01/2019

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

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

View Accounts

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

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

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SUGARMAN / 19/05/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

23/02/1723 February 2017 19/01/17 STATEMENT OF CAPITAL GBP 100.00

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1722 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MARLENE SUGARMAN

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BOYCE

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED DANIEL BERG

View Document

03/11/163 November 2016 DIRECTOR APPOINTED ROBERT PHILIP STOCKMAN

View Document

08/04/168 April 2016 08/02/16 STATEMENT OF CAPITAL GBP 112.21

View Document

08/04/168 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/168 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1617 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAWKINS

View Document

23/02/1523 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

06/02/146 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

08/02/138 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAWKINS / 03/10/2012

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED ROBERT DAWKINS

View Document

31/07/1231 July 2012 23/04/12 STATEMENT OF CAPITAL GBP 105.26

View Document

05/07/125 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1223 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

05/08/115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

04/05/114 May 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SUGARMAN / 28/01/2011

View Document

01/03/111 March 2011 02/07/10 STATEMENT OF CAPITAL GBP 105.26

View Document

18/02/1118 February 2011 SUB-DIVIDED 01/07/2010

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/06/1016 June 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 26/11/09 STATEMENT OF CAPITAL GBP 100.00

View Document

12/03/1012 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/108 March 2010 SUB-DIVISION 19/11/09

View Document

11/02/1011 February 2010 SUB DIV SHARES 19/11/2009

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/0911 May 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED SIMON BOYCE

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MARLENE SUGARMAN

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY LYNSEY SUGARMAN

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 COMPANY NAME CHANGED REMEDY MEDICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/11/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 3C SOPWITH CRESCENT HURRICANE WAY WICKFORD ESSEX SS11 8YU

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0523 February 2005 NC INC ALREADY ADJUSTED 23/02/04

View Document

23/02/0523 February 2005 £ NC 100000/105100 23/02

View Document

04/02/054 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information