REMIAM LIMITED

29 Wood Road 29 Wood Road, Southampton, SO40 7BD, England
StatusACTIVE
Company No.10829191
CategoryPrivate Limited Company
Incorporated21 Jun 2017
Age6 years, 11 months
JurisdictionEngland Wales

SUMMARY

REMIAM LIMITED is an active private limited company with number 10829191. It was incorporated 6 years, 11 months ago, on 21 June 2017. The company address is 29 Wood Road 29 Wood Road, Southampton, SO40 7BD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Termination director company

Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

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

Termination secretary company with name termination date

Date: 19 Jun 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Remigijus Vainoris

Termination date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-30

Officer name: Mr Liam James David Charmer

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2018

Action Date: 30 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Remigijus Vainoris

Cessation date: 2018-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Remigijus Vainoris

Termination date: 2018-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-31

Officer name: Remigijus Vainoris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Address

Type: AD01

Old address: 24 Witts Hill Southampton Hampshire SO18 4QF England

Change date: 2018-03-31

New address: 29 Wood Road Ashurst Southampton SO40 7BD

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Incorporation company

Date: 21 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK (EXCHANGE EAST) LIMITED

100 DUDLEY ROAD EAST,OLDBURY,B69 3DY

Number:06404751
Status:ACTIVE
Category:Private Limited Company

ASTELON LIMITED

126 DUCKETT STREET,LONDON,E1 4SY

Number:06327700
Status:ACTIVE
Category:Private Limited Company

B.D APPLIANCES LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10632985
Status:ACTIVE
Category:Private Limited Company

GEMCROFT LIMITED

WINSTON HOUSE,LONDON,N3 1HF

Number:04121509
Status:ACTIVE
Category:Private Limited Company

JIVA ESSENTIALS LTD

4 WINDMILL COURT,CRAWLEY,RH10 8NA

Number:10346160
Status:ACTIVE
Category:Private Limited Company

PIZZA ADRIAN LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11638787
Status:ACTIVE
Category:Private Limited 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