Advanced company searchLink opens in new window

REMOJO LTD

Company number 12285284

Filter by category

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)
19 Dec 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 October 2022
15 Dec 2023 CH01 Director's details changed for Mr Jack Jenkins on 1 December 2023
15 Dec 2023 PSC04 Change of details for Mr Jack Jenkins as a person with significant control on 1 December 2023
26 Oct 2023 AA01 Previous accounting period shortened from 29 October 2022 to 28 October 2022
27 Jan 2023 AA Micro company accounts made up to 31 October 2021
05 Dec 2022 CS01 Confirmation statement made on 27 October 2022 with updates
14 Nov 2022 AD01 Registered office address changed from 9 Appold Street Mindspace Shoreditch, Remojo - 8th Floor London EC2A 2AP United Kingdom to Amron House Borough Road North Shields NE29 6RN on 14 November 2022
27 Oct 2022 AA01 Previous accounting period shortened from 30 October 2021 to 29 October 2021
29 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/deed approved 05/07/2022
29 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 8,460.142
07 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 02/02/2022
01 Dec 2021 CS01 Confirmation statement made on 27 October 2021 with updates
22 Nov 2021 AD01 Registered office address changed from 16 Cleveland Terrace North Shields Tyne and Wear NE29 0NN England to 9 Appold Street Mindspace Shoreditch, Remojo - 8th Floor London EC2A 2AP on 22 November 2021
27 Oct 2021 AA Micro company accounts made up to 31 October 2020
27 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
23 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 8,144.93
25 Nov 2020 SH02 Sub-division of shares on 29 October 2020
25 Nov 2020 MA Memorandum and Articles of Association
25 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 14 November 2020
  • GBP 7,278.261
09 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates