Advanced company searchLink opens in new window

REMPLAN LIMITED

Company number 11371065

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 CS01 Confirmation statement made on 15 April 2023 with no updates
04 Jan 2024 CERTNM Company name changed oyster capital LIMITED\certificate issued on 04/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-02
03 Jan 2024 AD01 Registered office address changed from 5 Greenside House Portal Business Centre Eaton Lane Tarporley CW6 9DL England to PO Box Pobox1 20 London Road First Floor Office Northwich Cheshire CW9 5HD on 3 January 2024
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
30 May 2022 AA01 Current accounting period shortened from 31 May 2021 to 30 May 2021
14 Jun 2021 AA Micro company accounts made up to 31 May 2020
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
08 Apr 2021 PSC01 Notification of Yves Ramsay Smith as a person with significant control on 31 March 2021
08 Apr 2021 PSC07 Cessation of Eann Rowan Smith as a person with significant control on 31 March 2021
01 Apr 2021 AP01 Appointment of Mr Yves Ramsay Smith as a director on 25 March 2021
01 Apr 2021 TM01 Termination of appointment of Eann Rowan Smith as a director on 25 March 2021
03 Feb 2021 PSC07 Cessation of Christopher Hanley Pickles as a person with significant control on 27 September 2019
11 Nov 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
28 Sep 2020 AD01 Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to 5 Greenside House Portal Business Centre Eaton Lane Tarporley CW6 9DL on 28 September 2020
03 Mar 2020 AA Micro company accounts made up to 31 May 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
27 Sep 2019 PSC01 Notification of Eann Rowan Smith as a person with significant control on 11 September 2019
24 Sep 2019 AP01 Appointment of Mr Eann Rowan Smith as a director on 11 September 2019
24 Sep 2019 TM01 Termination of appointment of Christopher Hanley Pickles as a director on 11 September 2019
16 Jul 2019 CS01 Confirmation statement made on 17 May 2019 with no updates