REMEDIO SYSTEMS DEVELOPMENT LIMITED

28 Clarendon Road, Watford, WD17 1JJ, United Kingdom
StatusACTIVE
Company No.10951487
CategoryPrivate Limited Company
Incorporated07 Sep 2017
Age6 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

REMEDIO SYSTEMS DEVELOPMENT LIMITED is an active private limited company with number 10951487. It was incorporated 6 years, 8 months, 21 days ago, on 07 September 2017. The company address is 28 Clarendon Road, Watford, WD17 1JJ, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-22

Charge number: 109514870001

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2023

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-25

Psc name: First Care Uk Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Roy Cole

Change date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-14

Officer name: Adam James Cornwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-28

Old address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom

New address: 28 Clarendon Road Watford WD17 1JJ

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-14

Officer name: Mr Brian Roy Cole

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fct No. 1 Limited

Change date: 2021-01-13

Documents

View document PDF

Second filing notification of a person with significant control

Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Fct No 1 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fct No. 1 Limited

Change date: 2021-01-13

Documents

View document PDF

Capital name of class of shares

Date: 15 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-12-31

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-27

Psc name: Mark Neil Steinberg

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-30

Psc name: Fct No. 1 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-27

Psc name: Terence Shelby Cole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Change date: 2019-02-25

Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Incorporation company

Date: 07 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLURE AESTHETIC CLINIC LTD

72 MAIN ROAD,NOTTINGHAM,NG12 2BP

Number:10986924
Status:ACTIVE
Category:Private Limited Company

AUTHLEG LTD

OLD COACH HOUSE COWSHILL,BISHOP AUCKLAND,DL13 1DA

Number:11874302
Status:ACTIVE
Category:Private Limited Company

JEHOVA ANOPA LIMITED

5 PEMBROKE ROAD,WEST BROMWICH,B71 2NH

Number:08526412
Status:ACTIVE
Category:Private Limited Company

PISTACHIOS IN THE PARK LADY NEVILLE LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:10567541
Status:ACTIVE
Category:Private Limited Company

PPI GARY LIMITED

RIVERSIDE 1ST FLOOR,SALFORD,M3 5FS

Number:11073137
Status:ACTIVE
Category:Private Limited Company

TAX WITHOUT TEARS LTD

GROUND FLOOR, WARWICK HOUSE WARWICK HOUSE INDUSTRIAL ESTATE,SOUTHAM,CV47 2PT

Number:05280417
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