REMASHAN LIMITED

Newport Pharmacy The Brown House High Street Newport Pharmacy The Brown House High Street, Saffron Walden, CB11 3QY, England
StatusACTIVE
Company No.11104228
CategoryPrivate Limited Company
Incorporated08 Dec 2017
Age6 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

REMASHAN LIMITED is an active private limited company with number 11104228. It was incorporated 6 years, 6 months, 11 days ago, on 08 December 2017. The company address is Newport Pharmacy The Brown House High Street Newport Pharmacy The Brown House High Street, Saffron Walden, CB11 3QY, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-14

Psc name: Mr Seyed Navid Ghasemi

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2023

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Seyed Navid Ghasemi

Notification date: 2023-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-13

Officer name: Mr Seyed Navid Ghasemi

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tushar Patel

Termination date: 2023-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-13

Officer name: Bela Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2023

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-13

Psc name: Tushar Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2023

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bela Patel

Cessation date: 2023-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2023

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-13

Psc name: Gateway Trustees Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

Old address: Galen House 83 High Street Somersham Cambridgeshire PE28 3JB United Kingdom

New address: Newport Pharmacy the Brown House High Street Newport Saffron Walden CB11 3QY

Change date: 2023-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2023

Action Date: 13 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-13

Charge number: 111042280001

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-13

Capital : 1,760.04 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-23

Psc name: Bela Patel

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-23

Psc name: Gateway Trustees Limited

Documents

View document PDF

Change to a person with significant control without name date

Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-23

Psc name: Mr Tushar Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-23

Psc name: Key Pharmaceuticals Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Charles Laughlin

Cessation date: 2020-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis Henry Perry

Cessation date: 2020-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: Galen House 83 High Street Somersham Cambridgeshire PE28 3JB

Old address: 37 Warren Street London W1T 6AD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-28

Psc name: Mr Tushar Patel

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-28

Officer name: Mr Tushar Patel

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Sep 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Bela Patel

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Sep 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Tusher Patel

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Michael Shimmin

Termination date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-10

Officer name: Steven Maurice Quirk

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stephen Brew

Termination date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Henry Perry

Termination date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tushar Patel

Appointment date: 2018-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-09

Officer name: Mrs Bela Patel

Documents

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR-CONDITIONING REFRIGERATION TECHNOLOGIES LIMITED

16 ST JAMES STREET,KING'S LYNN,PE30 5DA

Number:11750121
Status:ACTIVE
Category:Private Limited Company

CLARKE QUARRIES LTD

13 QUEEN STREET,LONDONDERRY,BT48 7EG

Number:NI639878
Status:ACTIVE
Category:Private Limited Company

HUNTER NETWORKS LIMITED

EAST WING, SOUTH HILL PADDOCKHURST ROAD,CRAWLEY,RH10 4SF

Number:06134456
Status:ACTIVE
Category:Private Limited Company

OPTIMAL EBIT LTD

121 ELVETHAM ROAD,FLEET,GU51 4HW

Number:08908062
Status:ACTIVE
Category:Private Limited Company

PRESTIGE 5 GROUP LTD

9 COLONSAY CRESCENT,ABERDEEN,AB16 6FA

Number:SC624135
Status:ACTIVE
Category:Private Limited Company

TONY'S DELI PIZZA LTD

49 MANOR ROAD,MITCHAM,CR4 1JG

Number:11592127
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