REMOTE GROUP LTD
Status | ACTIVE |
Company No. | 09447252 |
Category | Private Limited Company |
Incorporated | 19 Feb 2015 |
Age | 9 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
REMOTE GROUP LTD is an active private limited company with number 09447252. It was incorporated 9 years, 3 months, 12 days ago, on 19 February 2015. The company address is Unit 14, Halifax Court, Fernwood Business Park, Cross Lane Unit 14, Halifax Court, Fernwood Business Park, Cross Lane, Newark, NG24 3JP, Nottinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sophie Elizabeth Mccarthy
Change date: 2018-07-13
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benedict John Mccarthy
Change date: 2018-07-13
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benedict John Mccarthy
Change date: 2018-07-13
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-21
Officer name: Mr Benedict John Mccarthy
Documents
Capital allotment shares
Date: 26 Apr 2016
Action Date: 21 Mar 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-03-21
Documents
Appoint person director company with name date
Date: 26 Apr 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-21
Officer name: Mrs Alicia Teresa Lyons
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-18
Old address: 45 Kellerton Road Lewisham London SE13 5RB England
New address: Unit 14, Halifax Court, Fernwood Business Park, Cross Lane Fernwood Newark Nottinghamshire NG24 3JP
Documents
Some Companies
46 ST GEORGES TERRACE MANAGEMENT COMPANY LIMITED
2ND FLOOR 49 ST GEORGES TER,N/CLE UPON TYNE,NE2 2SX
Number: | 10939215 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LANDMARK HOUSE,GLASTONBURY,BA6 9FR
Number: | 04205661 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CORTON LEA,AYR,KA6 6GJ
Number: | SC548639 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD GEES WALKER YARD,BRIDGEND,CF31 3AP
Number: | 04909353 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR & SON JOINERY AND BUILDERS LTD
198 LONDON ROAD,PORTSMOUTH,PO2 9JE
Number: | 05390712 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9, HILL HOUSE,LONDON,SE6 4XP
Number: | 11225897 |
Status: | ACTIVE |
Category: | Private Limited Company |