REMOTELY (ONLINE) LTD
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Micro company accounts made up to 2024-08-31 |
03/08/253 August 2025 New | Confirmation statement made on 2025-06-09 with no updates |
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 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-09 with no updates |
08/07/248 July 2024 | Micro company accounts made up to 2023-08-31 |
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 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
30/06/2330 June 2023 | Change of details for Jpbc Holdings (Uk) Ltd as a person with significant control on 2023-06-30 |
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 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
25/10/2225 October 2022 | Director's details changed for Mr Jack Pattinson on 2022-10-21 |
25/10/2225 October 2022 | Change of details for Jpbc Holdings (Uk) Ltd as a person with significant control on 2022-10-21 |
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 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
02/02/222 February 2022 | Micro company accounts made up to 2021-08-31 |
24/01/2224 January 2022 | Previous accounting period shortened from 2022-02-28 to 2021-08-31 |
06/10/216 October 2021 | Director's details changed for Mr Jack Pattinson on 2021-10-01 |
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 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK PATTINSON / 03/07/2020 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 6 CLEMENT TERRACE ROTHWELL LEEDS LS26 0DS UNITED KINGDOM |
20/02/2020 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/02/2020 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JPBC HOLDINGS (UK) LTD |
20/02/2020 February 2020 | CESSATION OF JACK PATTINSON AS A PSC |
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