Company NameRemedy World Ltd
DirectorMuhamed Agush
Company StatusActive
Company Number09080053
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 9 months ago)
Previous NameBook & Nature Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Muhamed Agush
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBulgarian
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Action House 53 Sandgate Street
London
SE15 1LE

Contact

Telephone020 38157954
Telephone regionLondon

Location

Registered Address8 Action House
53 Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

12 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
10 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
12 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
14 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
12 April 2018Director's details changed for Mr Muhamed Agush on 12 April 2018 (2 pages)
12 April 2018Registered office address changed from PO Box SE15 1LE 8 Action House 8 Action House 53 Sandgate Street Southwark London SE15 1LE United Kingdom to 8 Action House 53 Sandgate Street London SE15 1LE on 12 April 2018 (1 page)
12 April 2018Registered office address changed from 8 Action House 53 Sungate Street London CE15 1LE England to PO Box SE15 1LE 8 Action House 8 Action House 53 Sandgate Street Southwark London SE15 1LE on 12 April 2018 (1 page)
11 April 2018Registered office address changed from 3 Palace Gates Road London N22 7BW England to 8 Action House 53 Sungate Street London CE15 1LE on 11 April 2018 (1 page)
11 April 2018Registered office address changed from 8 Action House 53 Sungate Street London CE15 1LE England to 8 Action House 53 Sungate Street London CE15 1LE on 11 April 2018 (1 page)
19 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 February 2017Registered office address changed from 3 Palace Gates Road London N22 7BW England to 3 Palace Gates Road London N22 7BW on 16 February 2017 (1 page)
16 February 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
16 February 2017Registered office address changed from 3 Palace Gates Road London N22 7BW England to 3 Palace Gates Road London N22 7BW on 16 February 2017 (1 page)
16 February 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
11 October 2016Director's details changed for Mr Muhamed Agush on 11 October 2016 (2 pages)
11 October 2016Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 3 Palace Gates Road London N22 7BW on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 3 Palace Gates Road London N22 7BW on 11 October 2016 (1 page)
11 October 2016Director's details changed for Mr Muhamed Agush on 11 October 2016 (2 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 February 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
15 February 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
10 November 2015Director's details changed for Mr Muhamed Agush on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Muhamed Agush on 10 November 2015 (2 pages)
5 October 2015Company name changed book & nature LIMITED\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-04
(3 pages)
5 October 2015Company name changed book & nature LIMITED\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-04
(3 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
30 April 2015Director's details changed for Mr Muhamed Agush on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Muhamed Agush on 30 April 2015 (2 pages)
21 April 2015Registered office address changed from 27 Abbotsford Avenue London N15 3BT England to Kemp House 152-160 City Road London EC1V 2NX on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 27 Abbotsford Avenue London N15 3BT England to Kemp House 152-160 City Road London EC1V 2NX on 21 April 2015 (1 page)
13 April 2015Registered office address changed from 57 Park View London W3 0PU England to 27 Abbotsford Avenue London N15 3BT on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 57 Park View London W3 0PU England to 27 Abbotsford Avenue London N15 3BT on 13 April 2015 (1 page)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)