REMIX SUMMITS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH CRONSHAW / 04/02/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 4TH FLOOR, 27-33 BETHNAL GREEN ROAD LONDON E1 6LA

View Document

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

13/04/1613 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1613 April 2016 24/02/16 STATEMENT OF CAPITAL GBP 1002.87

View Document

13/04/1613 April 2016 09/03/16 STATEMENT OF CAPITAL GBP 955.10

View Document

07/04/167 April 2016 ADOPT ARTICLES 22/03/2016

View Document

15/03/1615 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 SOLVENCY STATEMENT DATED 15/02/16

View Document

18/02/1618 February 2016 CANCELLATION OF SHARE PREMIUM ACCOUNT 17/02/2016

View Document

18/02/1618 February 2016 18/02/16 STATEMENT OF CAPITAL GBP 2393.83

View Document

18/02/1618 February 2016 STATEMENT BY DIRECTORS

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE TULLIN / 16/02/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 SECOND FILING WITH MUD 05/03/14 FOR FORM AR01

View Document

09/03/159 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM, 9TH FLOOR 107 CHEAPSIDE, LONDON, EC2V 6DN

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MR SIMON KEITH CRONSHAW

View Document

16/12/1416 December 2014 COMPANY NAME CHANGED CULTURELABEL LIMITED CERTIFICATE ISSUED ON 16/12/14

View Document

05/11/145 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 2204.121

View Document

05/11/145 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 2204.121

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERT

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN CARTER

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 CHANGE PERSON AS DIRECTOR

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANIL HANSJEE

View Document

06/05/146 May 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/04/1315 April 2013 SECOND FILING FOR FORM AP04

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM, 16 BONDGATE WITHOUT, ALNWICK, NORTHUMBERLAND, NE66 1PP

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY SIMON CRONSHAW

View Document

27/03/1327 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

31/08/1231 August 2012 ADOPT ARTICLES 03/08/2012

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR JULIAN LEE CARTER

View Document

31/08/1231 August 2012 13/08/12 STATEMENT OF CAPITAL GBP 2004.2435

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED AMIT SOOD

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED ANIL HANSJEE

View Document

26/03/1226 March 2012 ARTICLES OF ASSOCIATION

View Document

26/03/1226 March 2012 SUB-DIVISION 09/03/12

View Document

26/03/1226 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR HECTOR PROUD

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR FLORIAN WUPPERFELD

View Document

14/03/1114 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN TAIT

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/03/1012 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH CRONSHAW / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL GILBERT / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE TULLIN / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES TAIT / 10/03/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR HECTOR GEORGE BAXBY PROUD

View Document

06/10/096 October 2009 03/08/09 STATEMENT OF CAPITAL GBP 1342

View Document

06/10/096 October 2009 DIRECTOR APPOINTED DAVID SAMUEL GILBERT

View Document

06/10/096 October 2009 ISSUE OF SHARES

View Document

03/04/093 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED JOHN CHARLES TAIT

View Document

28/07/0828 July 2008 NC INC ALREADY ADJUSTED 07/07/2008

View Document

28/07/0828 July 2008 GBP NC 1000/10000 07/07/08

View Document

05/03/085 March 2008 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