REMOTE POSSABILITIES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewCertificate of change of name

View Document

29/08/2529 August 2025 NewRegister inspection address has been changed from 42 Lincoln Road London SE25 4HQ England to Flat 3 147 Hamilton Road London Greater London SE27 9SE

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

21/03/2521 March 2025 Director's details changed for Miss Cydelle Comfort Stewart on 2025-03-21

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/02/2524 February 2025 Change of details for Miss Cydelle Comfort Stewart as a person with significant control on 2024-09-01

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIDEL STEWART / 16/07/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MISS SIDEL STEWART / 16/07/2020

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 SAIL ADDRESS CHANGED FROM: 33A HATFIELD ROAD LONDON E15 1RA ENGLAND

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIDEL STEWART / 03/03/2017

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

22/09/1722 September 2017 SAIL ADDRESS CHANGED FROM: 8 BROADFIELD ROAD BROADFIELD ROAD LONDON SE6 1NE ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/09/165 September 2016 SAIL ADDRESS CHANGED FROM: C/O S.STEWART 74 BARCLAY ROAD LONDON E17 9JJ ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIDEL STEWART / 30/04/2016

View Document

09/10/159 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

09/10/159 October 2015 SAIL ADDRESS CREATED

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM BUSINESS DEVELOPMENT CENTRE UNIT 6, 7-15 GREATOREX STREET LONDON E1 5NF

View Document

09/10/159 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIDEL STEWART / 01/04/2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/12/136 December 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIDEL STEWART / 01/02/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 107 THE GROVE STRATFORD LONDON E15 1HP ENGLAND

View Document

23/11/1223 November 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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