Warning: file_put_contents(c/effc6c2c3ae5c9fe09345191db95c546.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/88ea856b6a579fa8fb4e8cb43120d27d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Remarkable Group International Limited, TN24 8TE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE REMARKABLE GROUP INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Remarkable Group International Limited. The company was founded 3 years ago and was given the registration number 12908761. The firm's registered office is in ASHFORD. You can find them at 36 High Street, , Ashford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE REMARKABLE GROUP INTERNATIONAL LIMITED
Company Number:12908761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:36 High Street, Ashford, England, TN24 8TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, High Street, Ashford, England, TN24 8TE

Director28 September 2020Active
36, High Street, Ashford, England, TN24 8TE

Director28 September 2020Active

People with Significant Control

Ms Natasha Clare Stephen
Notified on:12 February 2021
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:36, High Street, Ashford, England, TN24 8TE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Robert Stephen
Notified on:28 September 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:36, High Street, Ashford, England, TN24 8TE
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Andrew Towers
Notified on:28 September 2020
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:36, High Street, Ashford, England, TN24 8TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Persons with significant control

Change to a person with significant control.

Download
2024-06-05Officers

Change person director company with change date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-12-08Accounts

Change account reference date company current extended.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-28Incorporation

Memorandum articles.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Capital

Capital allotment shares.

Download
2020-09-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.