REMOTE CONTROL EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-02

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Termination of appointment of Qas Secretaries Limited as a secretary on 2023-05-12

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

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

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

27/09/2127 September 2021 Director's details changed for Geoffroy Pierre Francois Malaterre on 2021-09-24

View Document

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

View Accounts

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFROY PIERRE FRANCOIS MALATERRE / 27/09/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFROY PIERRE FRANCOIS MALATERRE / 27/09/2018

View Document

08/10/188 October 2018 CHANGE PERSON AS DIRECTOR

View Document

27/09/1827 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

02/01/182 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFROY PIERRE FRANCOIS MALATERRE / 28/09/2017

View Document

12/10/1712 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 28/09/2017

View Document

29/09/1729 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFROY PIERRE FRANCOIS MALATERRE

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/156 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

13/11/1413 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

28/09/1428 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFROY PIERRE FRANCOIS MALATERRE / 01/10/2009

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY LA SECRETAIRE UK LTD

View Document

06/11/096 November 2009 CORPORATE SECRETARY APPOINTED QAS SECRETARIES LIMITED

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 10 RIVERSIDE YARD , RIVERSIDE ROAD WIMBLEDON CONSULTANCY OFFICE 413 LONDON SW17 0BB ENGLAND

View Document

22/10/0922 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 DIRECTOR APPOINTED GEOFFROY PIERRE FRANCOIS MALATERRE

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR JEAN MALINGREY

View Document

24/06/0924 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM EUROLINK BUSINESS CENTRE OFF 63 49 EFFRA ROAD LONDON SW2 1BZ UNITED KINGDOM

View Document

28/05/0828 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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