REMEDIO SYSTEMS DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 10951487 |
Category | Private Limited Company |
Incorporated | 07 Sep 2017 |
Age | 6 years, 8 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 15 Sep 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 13 Sep 2021
Category: Capital
Type: SH10
Documents
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
Resolution
Date: 17 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
72 MAIN ROAD,NOTTINGHAM,NG12 2BP
Number: | 10986924 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD COACH HOUSE COWSHILL,BISHOP AUCKLAND,DL13 1DA
Number: | 11874302 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
RIVERSIDE 1ST FLOOR,SALFORD,M3 5FS
Number: | 11073137 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, WARWICK HOUSE WARWICK HOUSE INDUSTRIAL ESTATE,SOUTHAM,CV47 2PT
Number: | 05280417 |
Status: | ACTIVE |
Category: | Private Limited Company |