REMARKABLE SERVICES LIMITED - History of Changes


DateDescription
2022-05-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-05 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category NO ACCOUNTS FILED => null
2021-06-07 update accounts_last_madeup_date null => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-13 => 2022-01-31
2021-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-07 delete address 764 BARKING ROAD LONDON UNITED KINGDOM E13 9PJ
2021-04-07 delete sic_code 82990 - Other business support service activities n.e.c.
2021-04-07 delete sic_code 96090 - Other service activities n.e.c.
2021-04-07 insert address 243A WHITECHAPEL ROAD 2ND FLOOR LONDON ENGLAND E1 1DB
2021-04-07 insert sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2021-04-07 update registered_address
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 764 BARKING ROAD LONDON E13 9PJ UNITED KINGDOM
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHOWDHURY / 16/02/2021
2021-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM CHOWDHURY / 16/02/2021
2020-07-07 update accounts_next_due_date 2021-01-13 => 2021-04-13
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2019-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION