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.
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 |
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 |
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 |