Advanced company searchLink opens in new window

WORLDREMIT LTD.

Company number 07110878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2011 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 109,924
05 Sep 2011 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 850
  • ANNOTATION A second filed SH01 was registered on 09/12/2011
15 Aug 2011 SH06 Cancellation of shares. Statement of capital on 15 August 2011
  • GBP 850
28 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase own shares from proceeds of fresh issiue of shares 06/07/2011
22 Jul 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
22 Jul 2011 SH03 Purchase of own shares.
11 May 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 900
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 850
14 Jan 2011 AP01 Appointment of Mr Richard Scott Igoe as a director
10 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
21 Dec 2010 SH01 Statement of capital following an allotment of shares on 13 December 2010
  • GBP 770
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Oct 2010 SH01 Statement of capital following an allotment of shares on 11 October 2010
  • GBP 770
21 Oct 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 703.30
25 Aug 2010 CERTNM Company name changed clean remittances LTD\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
25 Aug 2010 CONNOT Change of name notice
24 Aug 2010 AP03 Appointment of Mrs Catherine Pf Wines as a secretary
20 Aug 2010 AD01 Registered office address changed from , 111 Uxbridge Road, Park House, London, W5 5LB, England on 20 August 2010
11 Aug 2010 SH02 Sub-division of shares on 28 July 2010
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 780
11 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 28/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2010 AP01 Appointment of Mr Ismail Ahmed as a director
25 Jan 2010 TM01 Termination of appointment of Ismail Ahmed as a director
22 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)