NOT REMOTELY LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

07/02/257 February 2025 Confirmation statement made on 2024-11-11 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Registered office address changed from Langton House 81 High Street Battle East Sussex TN33 0AQ England to Unit 1H, Mereworth Business Centre, Danns Lane Wateringbury Maidstone Kent ME18 5LW on 2023-04-05

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAMETHROWER LIMITED

View Document

24/08/2024 August 2020 CESSATION OF CONRAD ANDREW WINDHAM AS A PSC

View Document

02/08/202 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

25/08/1925 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM PACIFIC HOUSE 1 EASTER ISLAND PLACE EASTBOURNE EAST SUSSEX BN23 6FA ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM ASWARBY HOUSE ASWARBY SLEAFORD LINCOLNSHIRE NG34 8SE

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 01/08/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 01/08/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 01/08/2017

View Document

28/08/1728 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 31/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/01/1517 January 2015 REGISTERED OFFICE CHANGED ON 17/01/2015 FROM 2ND FLOOR 1 BENTINCK STREET LONDON W1U 2EU

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 01/06/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/06/1326 June 2013 NEW SHARE CLASS CREATED 12/03/2013

View Document

20/06/1320 June 2013 12/03/13 STATEMENT OF CAPITAL GBP 1

View Document

27/11/1227 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information