REMARKABLE GROUP CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Statement of affairs |
22/07/2522 July 2025 New | Registered office address changed from 36 High Street Ashford Kent TN24 8TE to 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-07-22 |
22/07/2522 July 2025 New | Resolutions |
22/07/2522 July 2025 New | Appointment of a voluntary liquidator |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/06/245 June 2024 | Director's details changed for Mr Nicholas Andrew Towers on 2024-05-23 |
18/04/2418 April 2024 | Certificate of change of name |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
08/01/248 January 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-12-31 |
01/03/231 March 2023 | Termination of appointment of Anne-Marie Towers as a secretary on 2022-02-13 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/12/207 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW TOWERS / 12/10/2020 |
16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW TOWERS / 12/10/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
21/01/2021 January 2020 | SUB-DIVISION 13/11/19 |
03/01/203 January 2020 | VARYING SHARE RIGHTS AND NAMES |
19/11/1919 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
18/12/1818 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
09/01/189 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
15/11/1615 November 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
10/11/1610 November 2016 | 27/09/16 STATEMENT OF CAPITAL GBP 1392.00 |
17/09/1617 September 2016 | SECRETARY APPOINTED ANNE-MARIE TOWERS |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
01/09/161 September 2016 | SECRETARY APPOINTED NATASHA STEPHEN |
26/04/1626 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089516100002 |
04/04/164 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
13/07/1513 July 2015 | PREVEXT FROM 31/03/2015 TO 30/04/2015 |
16/04/1516 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089516100002 |
31/12/1431 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089516100001 |
08/09/148 September 2014 | SOLVENCY STATEMENT DATED 22/08/14 |
08/09/148 September 2014 | REDUCE ISSUED CAPITAL 22/08/2014 |
08/09/148 September 2014 | 22/08/14 STATEMENT OF CAPITAL GBP 1000 |
08/09/148 September 2014 | 08/09/14 STATEMENT OF CAPITAL GBP 120 |
08/09/148 September 2014 | STATEMENT BY DIRECTORS |
21/03/1421 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REMARKABLE GROUP CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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