REMEDY HCMS LTD

Company Documents

DateDescription
10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/02/2116 February 2021 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 229-235 HIGH STREET, GUILDFORD, SURREY 229-235 HIGH STREET SURREY GU1 3BJ ENGLAND

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR DAVID JOHN EGAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 38-42 HIGH STREET GUILDFORD SURREY GU1 3EL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EGAN

View Document

19/06/1319 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/04/1227 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/10/1111 October 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

13/05/1113 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EGAN / 30/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROGER EGAN / 30/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED DAVID EGAN

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATE, DIRECTOR SIMON BENFORD BLOWS LOGGED FORM

View Document

01/08/081 August 2008 DIRECTOR APPOINTED JAMES ROGER EGAN

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EGAN

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 21 OTTERSHAW PARK OTTERSHAW SURREY KT16 0QG

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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