About

Registered Number: 04232998
Date of Incorporation: 12/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Newstead House Lake View Drive, Annesley, Nottingham, NG15 0DT,

 

Established in 2001, Remarkable Internet Ltd has its registered office in Nottingham. The current directors of this organisation are listed as Brown, Benjamin James, Cart, Steven, West, Mark, Storey, Mark John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Benjamin James 18 February 2014 - 1
CART, Steven 13 August 2012 - 1
WEST, Mark 12 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
STOREY, Mark John 12 June 2001 02 December 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 June 2020
PSC04 - N/A 17 June 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 30 January 2020
MR01 - N/A 13 August 2019
CS01 - N/A 13 June 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
AD01 - Change of registered office address 26 February 2019
MR01 - N/A 13 December 2018
AA - Annual Accounts 28 November 2018
MR01 - N/A 08 October 2018
CS01 - N/A 04 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2018
RESOLUTIONS - N/A 30 April 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 21 December 2016
MR04 - N/A 14 October 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 21 February 2014
AA - Annual Accounts 16 January 2014
TM01 - Termination of appointment of director 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
CERTNM - Change of name certificate 06 December 2013
AR01 - Annual Return 25 July 2013
SH01 - Return of Allotment of shares 08 March 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 13 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 07 July 2011
CH03 - Change of particulars for secretary 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 14 December 2009
AD01 - Change of registered office address 14 November 2009
363a - Annual Return 10 July 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 12 December 2007
287 - Change in situation or address of Registered Office 27 September 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 15 September 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 05 July 2002
123 - Notice of increase in nominal capital 15 March 2002
RESOLUTIONS - N/A 08 January 2002
225 - Change of Accounting Reference Date 19 September 2001
395 - Particulars of a mortgage or charge 15 August 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2019 Outstanding

N/A

A registered charge 07 December 2018 Outstanding

N/A

A registered charge 05 October 2018 Outstanding

N/A

Debenture 07 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.