About

Registered Number: 05954260
Date of Incorporation: 03/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 15 Station Road, St Ives, Cambridgeshire, PE27 5BH

 

Based in Cambridgeshire, Remark Global Ltd was established in 2006, it's status in the Companies House registry is set to "Active". This business is registered for VAT in the UK. The business has one director listed as Mccallum, Michelle Louise at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCALLUM, Michelle Louise 09 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
SH06 - Notice of cancellation of shares 29 May 2020
SH01 - Return of Allotment of shares 27 March 2020
SH01 - Return of Allotment of shares 27 March 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 October 2018
CH03 - Change of particulars for secretary 22 October 2018
CH01 - Change of particulars for director 22 October 2018
CH01 - Change of particulars for director 22 October 2018
AA - Annual Accounts 18 July 2018
CH01 - Change of particulars for director 28 November 2017
CH01 - Change of particulars for director 28 November 2017
CS01 - N/A 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
PSC02 - N/A 10 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 29 July 2016
MR01 - N/A 30 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 July 2015
MR01 - N/A 07 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 18 October 2013
CERTNM - Change of name certificate 22 August 2013
CONNOT - N/A 22 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 03 December 2007
287 - Change in situation or address of Registered Office 01 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
287 - Change in situation or address of Registered Office 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2016 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.