REMELDA TECHNOLOGIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-12-31

View Document

04/05/254 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-29 with updates

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

15/02/2415 February 2024 Certificate of change of name

View Document

12/02/2412 February 2024 Registered office address changed from 30 Elstow Grange Brondesbury Park London NW6 7DW England to 30 Elstow Grange, 40-42 Brondesbury Park London NW6 7DW on 2024-02-12

View Document

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

View Accounts

06/10/236 October 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

04/05/234 May 2023 Cessation of Syeda Qurat-Ul-Ain Ali as a person with significant control on 2023-05-01

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 SECRETARY APPOINTED MRS SYEDA QURAT-UL-AIN ALI

View Document

20/03/1920 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 12

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

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

View Accounts

22/10/1622 October 2016 REGISTERED OFFICE CHANGED ON 22/10/2016 FROM FLAT 30 40-42 BRONDESBURY PARK LONDON NW6 7DW

View Document

22/10/1622 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/01/1623 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

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

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/01/1525 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1429 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/01/145 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/07/1316 July 2013 17/06/13 STATEMENT OF CAPITAL GBP 2

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ALI ABBAS / 10/04/2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 25 SPINNING MEADOW BOLTON LANCASHIRE BL1 2QQ UNITED KINGDOM

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ALI ABBAS / 27/02/2012

View Document

22/12/1122 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/03/115 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/01/1025 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1025 January 2010 COMPANY NAME CHANGED GRANDAE CONSULTING LIMITED CERTIFICATE ISSUED ON 25/01/10

View Document

15/12/0915 December 2009 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