REMOTELY (ONLINE) LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2024-08-31

View Document

03/08/253 August 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

20/07/2520 July 2025 Registered office address changed from 37 Acacia Road Doncaster DN4 6NR England to 43 Adair Road Southsea PO4 9PH on 2025-07-20

View Document

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

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-08-31

View Document

03/07/243 July 2024 Registered office address changed from 8 Church View Southsea PO4 8QB England to 37 Acacia Road Doncaster DN4 6NR on 2024-07-03

View Document

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

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/06/2330 June 2023 Change of details for Jpbc Holdings (Uk) Ltd as a person with significant control on 2023-06-30

View Document

21/06/2321 June 2023 Registered office address changed from Suite 108 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN England to 8 Church View Southsea PO4 8QB on 2023-06-21

View Document

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

View Document

25/10/2225 October 2022 Director's details changed for Mr Jack Pattinson on 2022-10-21

View Document

25/10/2225 October 2022 Change of details for Jpbc Holdings (Uk) Ltd as a person with significant control on 2022-10-21

View Document

25/10/2225 October 2022 Registered office address changed from 19 Bridgwater Court Oldmixon Crescent Weston-Super-Mare BS24 9AY England to Suite 108 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN on 2022-10-25

View Document

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

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-08-31

View Document

24/01/2224 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-08-31

View Document

06/10/216 October 2021 Director's details changed for Mr Jack Pattinson on 2021-10-01

View Document

05/10/215 October 2021 Registered office address changed from The Stable 3-6 Wadham Street Weston-Super-Mare BS23 1JY England to 19 Bridgwater Court Oldmixon Crescent Weston-Super-Mare BS24 9AY on 2021-10-05

View Document

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

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK PATTINSON / 03/07/2020

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 6 CLEMENT TERRACE ROTHWELL LEEDS LS26 0DS UNITED KINGDOM

View Document

20/02/2020 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JPBC HOLDINGS (UK) LTD

View Document

20/02/2020 February 2020 CESSATION OF JACK PATTINSON AS A PSC

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