REMOTE TRAUMA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/03/2419 March 2024 | Director's details changed for Mr Stuart Gill on 2024-03-19 |
18/03/2418 March 2024 | Particulars of variation of rights attached to shares |
18/03/2418 March 2024 | Change of share class name or designation |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Memorandum and Articles of Association |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
11/03/2411 March 2024 | Appointment of Mr Stuart Gill as a director on 2024-02-21 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-23 with updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-23 with updates |
07/02/237 February 2023 | Change of details for Mr Alex Bohanna as a person with significant control on 2023-01-23 |
06/02/236 February 2023 | Director's details changed for Mr Alexander David Bohanna on 2023-01-23 |
06/02/236 February 2023 | Director's details changed for Dr Graham Andrew Johnson on 2023-01-23 |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with updates |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-01-23 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/03/2127 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | REGISTERED OFFICE CHANGED ON 13/11/2020 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG UNITED KINGDOM |
04/09/204 September 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEX BOHANNA / 02/09/2020 |
02/09/202 September 2020 | REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 28 BROAD STREET WOKINGHAM BERKSHIRE RG40 1AB |
02/09/202 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID BOHANNA / 02/09/2020 |
02/09/202 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM ANDREW JOHNSON / 02/09/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/07/1928 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
05/02/195 February 2019 | APPOINTMENT TERMINATED, SECRETARY DAVID BOHANNA |
24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
14/02/1814 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEX BOHANNA / 17/12/2017 |
14/02/1814 February 2018 | APPOINTMENT TERMINATED, DIRECTOR FIONA DREWS |
14/02/1814 February 2018 | CESSATION OF FIONA MAREE DREWS AS A PSC |
11/01/1811 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/01/1526 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
03/09/143 September 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 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/02/1421 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/04/133 April 2013 | DIRECTOR APPOINTED FIONA MAREE DREWS |
22/02/1322 February 2013 | 30/04/12 STATEMENT OF CAPITAL GBP 201 |
22/02/1322 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
05/03/125 March 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/09/116 September 2011 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 27 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2AE |
17/03/1117 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID BOHANNA / 29/12/2009 |
10/02/1010 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
05/09/095 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/04/0914 April 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/04/0821 April 2008 | DIRECTOR APPOINTED DR GRAHAM ANDREW JOHNSON |
20/02/0820 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/07/0711 July 2007 | NC INC ALREADY ADJUSTED 31/05/07 |
11/07/0711 July 2007 | £ NC 10000/11000 31/05/ |
22/03/0722 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
05/03/075 March 2007 | LOCATION OF REGISTER OF MEMBERS |
05/03/075 March 2007 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY |
05/03/075 March 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
27/03/0627 March 2006 | SECRETARY'S PARTICULARS CHANGED |
17/03/0517 March 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
02/03/042 March 2004 | REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 9A HIGH STREET YIEWSLEY WEST DRAYTON MIDDLESEX UB7 7QG |
23/02/0423 February 2004 | NEW SECRETARY APPOINTED |
06/07/036 July 2003 | SECRETARY RESIGNED |
04/03/034 March 2003 | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS |
02/12/022 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
03/09/023 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
22/02/0222 February 2002 | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS |
26/01/0226 January 2002 | NEW SECRETARY APPOINTED |
26/01/0226 January 2002 | DIRECTOR RESIGNED |
19/11/0119 November 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01 |
19/11/0119 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
24/07/0124 July 2001 | SECRETARY RESIGNED |
02/05/012 May 2001 | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS |
06/04/006 April 2000 | NEW DIRECTOR APPOINTED |
06/03/006 March 2000 | DIRECTOR RESIGNED |
06/03/006 March 2000 | NEW SECRETARY APPOINTED |
06/03/006 March 2000 | NEW DIRECTOR APPOINTED |
06/03/006 March 2000 | SECRETARY RESIGNED |
06/03/006 March 2000 | REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
03/02/003 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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