REMULATE PROTECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Cessation of Warren Friedland as a person with significant control on 2022-09-30

View Document

11/09/2311 September 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-09 with updates

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-17

View Document

04/10/224 October 2022 Withdrawal of a person with significant control statement on 2022-10-04

View Document

04/10/224 October 2022 Notification of Remulate Limited as a person with significant control on 2021-06-24

View Document

04/10/224 October 2022 Notification of Warren Friedland as a person with significant control on 2021-06-24

View Document

04/10/224 October 2022 Notification of Gary Steven Novick as a person with significant control on 2021-06-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Termination of appointment of John Frederick Quinlan as a director on 2022-02-08

View Document

21/02/2221 February 2022 Appointment of Mr Marc Cohen as a director on 2022-02-08

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

19/11/2119 November 2021 Termination of appointment of Warren Friedland as a director on 2021-11-18

View Document

19/11/2119 November 2021 Termination of appointment of Marc Cohen as a director on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Mr John Frederick Quinlan as a director on 2021-06-29

View Document

19/11/2119 November 2021 Termination of appointment of Jonathan Bryan Zinman as a director on 2021-11-18

View Document

19/11/2119 November 2021 Termination of appointment of Gary Steven Novick as a director on 2021-11-18

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

01/07/211 July 2021 Termination of appointment of John Frederick Quinlan as a director on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mr Gary Steven Novick as a director on 2021-06-24

View Document

29/06/2129 June 2021 Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mr Warren Friedland as a director on 2021-06-24

View Document

29/06/2129 June 2021 Appointment of Mr Jonathan Bryan Zinman as a director on 2021-06-24

View Document

29/06/2129 June 2021 Appointment of Mr Marc Cohen as a director on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON LONDON EC4V 6BJ

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK QUINLAN / 24/06/2019

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

06/09/186 September 2018 DIRECTOR APPOINTED JOHN FREDERICK QUINLAN

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS BLOCH

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/11/1520 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/11/1426 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/11/1019 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 28/01/10 STATEMENT OF CAPITAL GBP 10000.00

View Document

30/12/0930 December 2009 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

09/11/099 November 2009 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