About

Registered Number: 05419460
Date of Incorporation: 11/04/2005 (19 years ago)
Company Status: Active
Registered Address: 41 Dunbar Wharf 108-124 Narrow Street, London, E14 8BB,

 

Remarqua Ltd was registered on 11 April 2005 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILTON, Michael Walter 11 April 2005 14 August 2005 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 27 December 2017
SH01 - Return of Allotment of shares 01 November 2017
PSC07 - N/A 01 November 2017
RESOLUTIONS - N/A 17 October 2017
TM01 - Termination of appointment of director 28 September 2017
TM02 - Termination of appointment of secretary 28 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM02 - Termination of appointment of secretary 27 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 25 May 2016
AD01 - Change of registered office address 25 May 2016
CH01 - Change of particulars for director 24 May 2016
CH03 - Change of particulars for secretary 24 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 03 December 2013
RESOLUTIONS - N/A 30 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 October 2013
MEM/ARTS - N/A 30 October 2013
CC04 - Statement of companies objects 30 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 08 May 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 04 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
363a - Annual Return 21 April 2006
287 - Change in situation or address of Registered Office 03 November 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
225 - Change of Accounting Reference Date 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.