REMARKABLE TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Appointment of Mr Oliver Legard as a director on 2025-05-21 |
22/05/2522 May 2025 | Termination of appointment of Alan Precious as a director on 2025-05-21 |
22/05/2522 May 2025 | Termination of appointment of Simon Alan Precious as a director on 2025-05-21 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-30 with updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
29/01/2529 January 2025 | Notification of Remtech Group Limited as a person with significant control on 2025-01-28 |
29/01/2529 January 2025 | Cessation of Simon Alan Precious as a person with significant control on 2025-01-28 |
29/01/2529 January 2025 | Cessation of Timothy Mark John Hadley as a person with significant control on 2025-01-28 |
29/01/2529 January 2025 | Cessation of Colin Brian Hamilton as a person with significant control on 2025-01-28 |
29/01/2529 January 2025 | Cessation of Alan Precious as a person with significant control on 2025-01-28 |
15/11/2415 November 2024 | Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-11-15 |
15/11/2415 November 2024 | Registered office address changed from 19 Lamb Inn Road Knottingley WF11 8AU England to 167-169 Great Portland Street 167-169 Great Portland Street London W1W 5PF on 2024-11-15 |
24/07/2424 July 2024 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN England to 19 Lamb Inn Road Knottingley WF11 8AU on 2024-07-24 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
20/03/2420 March 2024 | Micro company accounts made up to 2023-04-30 |
05/05/235 May 2023 | Registered office address changed from Office G21 Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England to The Exchange 5 Bank Street Bury BL9 0DN on 2023-05-05 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Micro company accounts made up to 2022-04-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
28/11/2228 November 2022 | Amended micro company accounts made up to 2020-10-31 |
28/11/2228 November 2022 | Amended micro company accounts made up to 2021-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
17/12/2117 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
01/04/201 April 2020 | DIRECTOR APPOINTED MR SIMON ALAN PRECIOUS |
01/04/201 April 2020 | DIRECTOR APPOINTED MR COLIN BRIAN HAMILTON |
01/04/201 April 2020 | DIRECTOR APPOINTED MR TIMOTHY MARK JOHN HADLEY |
10/10/1910 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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