REMNOX LTD

Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, G2 4BG, Scotland
StatusACTIVE
Company No.SC677906
CategoryPrivate Limited Company
Incorporated19 Oct 2020
Age3 years, 7 months, 9 days
JurisdictionScotland

SUMMARY

REMNOX LTD is an active private limited company with number SC677906. It was incorporated 3 years, 7 months, 9 days ago, on 19 October 2020. The company address is Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, G2 4BG, Scotland.



Company Fillings

Confirmation statement with updates

Date: 25 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Old address: Suite 3:2, 3rd Floor, 24 Blythswood Square Glasgow G2 4BG Scotland

Change date: 2023-12-13

New address: Remnox Suites, 3rd Floor, 24 Blythswood Square Glasgow G2 4BG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-04

Old address: Alba Suites 4th Floor, the Forsyth Building 5 Renfield St Glasgow G2 5EZ United Kingdom

New address: Suite 3:2, 3rd Floor, 24 Blythswood Square Glasgow G2 4BG

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Andrew Bostock

Termination date: 2023-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Ann Templeton

Termination date: 2023-04-19

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-06

Psc name: Sungold Escrow Nominees Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-24

Officer name: Mr Gary Andrew Bostock

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-24

Officer name: Ms Leslie Ann Templeton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Maria Bravo

Appointment date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Craig Dunnett

Appointment date: 2022-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 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: 28 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Nawaz Haq

Termination date: 2021-10-21

Documents

View document PDF

Change account reference date company current extended

Date: 04 May 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sungold Escrow Nominees Ltd

Notification date: 2021-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 21 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-21

Capital : 100,000 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sungold Escrow Nominees Ltd

Cessation date: 2020-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Henry Bruce

Appointment date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-25

Officer name: Angela Maria Bravo

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khalid Aziz Sabri

Appointment date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Mr Mohammed Nawaz Haq

Documents

View document PDF

Incorporation company

Date: 19 Oct 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10737552 LTD.

FLAT 4,BLACKBURN,BB2 6BJ

Number:10737552
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

A.E. SEXTON LIMITED

19 KING STREET,NORFOLK,PE30 1HB

Number:02470401
Status:ACTIVE
Category:Private Limited Company

ASSETROCK ESSEX LTD

555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:11296703
Status:ACTIVE
Category:Private Limited Company

DUCANE DRYCLEANERS LIMITED

213 EVERSHOLT STREET,LONDON,NW1 1DE

Number:06559281
Status:LIQUIDATION
Category:Private Limited Company

KELSALL CONSULTANCY LIMITED

103 CONWAY ROAD,SALE,M33 2TE

Number:08015651
Status:ACTIVE
Category:Private Limited Company

REDMAN SOLICITORS LIMITED

15 WINDSOR AVENUE,CRAIGAVON,BT67 9BG

Number:NI623106
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