REMARKABLE GROUP CONSULTING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewStatement of affairs

View Document

22/07/2522 July 2025 NewRegistered office address changed from 36 High Street Ashford Kent TN24 8TE to 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-07-22

View Document

22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewAppointment of a voluntary liquidator

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Director's details changed for Mr Nicholas Andrew Towers on 2024-05-23

View Document

18/04/2418 April 2024 Certificate of change of name

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

08/01/248 January 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of Anne-Marie Towers as a secretary on 2022-02-13

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW TOWERS / 12/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW TOWERS / 12/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

21/01/2021 January 2020 SUB-DIVISION 13/11/19

View Document

03/01/203 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/1919 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/11/1610 November 2016 27/09/16 STATEMENT OF CAPITAL GBP 1392.00

View Document

17/09/1617 September 2016 SECRETARY APPOINTED ANNE-MARIE TOWERS

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/09/161 September 2016 SECRETARY APPOINTED NATASHA STEPHEN

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089516100002

View Document

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

16/04/1516 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089516100002

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089516100001

View Document

08/09/148 September 2014 SOLVENCY STATEMENT DATED 22/08/14

View Document

08/09/148 September 2014 REDUCE ISSUED CAPITAL 22/08/2014

View Document

08/09/148 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

08/09/148 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 120

View Document

08/09/148 September 2014 STATEMENT BY DIRECTORS

View Document

21/03/1421 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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