REMFLOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to C/O Intouch Accounting Ltd Suite One Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-07-25 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
14/04/2314 April 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
29/04/2229 April 2022 | Secretary's details changed for Aml Registrars Limited on 2022-04-20 |
15/11/2115 November 2021 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-15 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD JOSEPH PITTERS / 24/10/2018 |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MR HAROLD JOSEPH PITTERS / 24/10/2018 |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE |
29/03/1829 March 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 29/03/2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
09/05/139 May 2013 | CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED |
09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE UNITED KINGDOM |
08/05/138 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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