REMOTE ADVENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewCessation of Catherine Sian Hills as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

30/07/2530 July 2025 NewNotification of Andrew John Collins as a person with significant control on 2025-07-30

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

26/06/2426 June 2024 Total exemption 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

03/08/233 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

25/04/2325 April 2023 Total exemption 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

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

View Accounts

07/04/217 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HILLS

View Document

09/10/209 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR ANDREW JOHN COLLINS

View Document

30/09/2030 September 2020 ADOPT ARTICLES 22/09/2020

View Document

30/09/2030 September 2020 22/09/20 STATEMENT OF CAPITAL GBP 220.00

View Document

30/09/2030 September 2020 ARTICLES OF ASSOCIATION

View Document

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM FROST WILTSHIRE LLP, UNIT 1 GREEN FARM BUSINESS PARK, FOLLY ROAD LATTERIDGE BRISTOL BS37 9TZ ENGLAND

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O FROST WILTSHIRE LLP BRICK HOUSE 21 HORSE STREET CHIPPING SODBURY BRISTOL BS37 6DA ENGLAND

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM BATH BREWERY TOLL BRIDGE ROAD BATH BA1 7DE

View Document

10/09/1510 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1411 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

30/10/1330 October 2013 23/10/13 STATEMENT OF CAPITAL GBP 221000

View Document

22/10/1322 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 101000

View Document

22/10/1322 October 2013 30/08/13 STATEMENT OF CAPITAL GBP 1000.00

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN HILLS / 20/08/2013

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MS SIAN HILLS

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

16/07/1316 July 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