REMEDY SUPPORT AND RECRUITMENT GROUP LIMITED

3-9 Albert St Albert Street, Slough, SL1 2BE, England
StatusACTIVE
Company No.08156764
CategoryPrivate Limited Company
Incorporated25 Jul 2012
Age11 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

REMEDY SUPPORT AND RECRUITMENT GROUP LIMITED is an active private limited company with number 08156764. It was incorporated 11 years, 9 months, 24 days ago, on 25 July 2012. The company address is 3-9 Albert St Albert Street, Slough, SL1 2BE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Ndegwa Mwihaki

Termination date: 2023-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Dennis Ndegwa Mwihaki

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-31

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Old address: 44-46 Windsor Road Windsor Road Slough Berkshire SL1 2EJ

New address: 3-9 Albert St Albert Street Slough SL1 2BE

Change date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Wangari

Termination date: 2019-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2019-12-02

Psc name: Elizabeth Mwihaki Ndegwa

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann Wangari

Cessation date: 2019-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2019

Action Date: 03 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-03

Psc name: Elizabeth Mwihaki Ndegwa

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Mwihaki Ndegwa

Appointment date: 2019-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: Pius Ekanem Udosen

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mr Pius Ekanem Udosen

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ann Wangari

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-20

Officer name: Paul Anthony Kinuthia Kanja

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-20

Officer name: Miss Ann Wangari

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-20

Psc name: Paul Anthony Kinuthia Kanja

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann Wangari

Notification date: 2018-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-20

Officer name: Elizabeth Ndegwa

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elizabeth Mwihaki Ndegwa

Appointment date: 2017-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony Kinuthia

Cessation date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Anthony Kinuthia

Notification date: 2017-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-20

Psc name: Elizabeth Ndegwa

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Kinuthia Kanja

Change date: 2017-10-16

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-16

Officer name: Mr Paul Anthony Kanja

Documents

View document PDF

Change person director company

Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-09

Officer name: Mr Paul Anthony Kinuthia

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Paul Anthony Kinuthia Kanja

Notification date: 2017-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Kinuthia

Appointment date: 2017-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-31

New address: 44-46 Windsor Road Windsor Road Slough Berkshire SL1 2EJ

Old address: Baylis House Stoke Poges Lane Slough Berkshire SL1 3PB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Old address: 3 3 Abion House Albion Close Slough Berkshire SL2 5DT United Kingdom

Change date: 2014-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Change sail address company

Date: 26 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-26

Old address: 3 Albion House 3 Albion Close Slough Berkshire SL2 5DT United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Old address: 6 Carlisle Road Slough SL1 3DG England

Change date: 2013-09-24

Documents

View document PDF

Incorporation company

Date: 25 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMENT TLD LTD.

41 RICHMOND ROAD,COLCHESTER,CO2 7FJ

Number:09668588
Status:ACTIVE
Category:Private Limited Company

FUEL CHANNEL LIMITED

THE SIXTH FORM COLLEGE,NORTH HILL,CO1 1SN

Number:02908223
Status:ACTIVE
Category:Private Limited Company

GRIFFITH A'I GWMNI CYFYNGEDIG

GWAR RHOS,PWLLHELI,LL53 6NF

Number:05310286
Status:ACTIVE
Category:Private Limited Company

JGA CONSULTING LIMITED

12 BOWTHORPE CLOSE,IPSWICH,IP1 3PZ

Number:10705123
Status:ACTIVE
Category:Private Limited Company

RECOMMENDED DECORATORS LTD.

1A TORPHICHEN STREET,EDINBURGH,EH3 8HX

Number:SC405097
Status:ACTIVE
Category:Private Limited Company

TACMAC CIC

LONG BARN,LUDLOW,SY8 3EH

Number:11904339
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source