Company NameRemar Computer Services Ltd
DirectorArinze Amalu
Company StatusActive
Company Number06519161
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Arinze Amalu
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address8 Grange Hill
South Norwood
London
SE25 6SX
Secretary NameRemi Fapohunda
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 Palatine Road
Stoke Newington
London
N16 8SX

Location

Registered Address8 Grange Hill
South Norwood
London
SE25 6SX
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Shareholders

1 at £1Arinze Amalu
50.00%
Ordinary
1 at £1Remi Fapohunda
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,749
Cash£266
Current Liabilities£8,811

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

16 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
17 December 2021Current accounting period extended from 28 February 2022 to 31 May 2022 (1 page)
30 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
4 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 28 February 2020 (4 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
5 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
26 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
26 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
7 April 2011Termination of appointment of Remi Fapohunda as a secretary (1 page)
7 April 2011Termination of appointment of Remi Fapohunda as a secretary (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Arinze Amalu on 28 February 2010 (2 pages)
19 May 2010Director's details changed for Arinze Amalu on 28 February 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 June 2009Return made up to 28/02/09; full list of members (3 pages)
2 June 2009Return made up to 28/02/09; full list of members (3 pages)
29 February 2008Incorporation (12 pages)
29 February 2008Incorporation (12 pages)