Advanced company searchLink opens in new window

REMITJUNCTION LIMITED

Company number 07836487

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)
18 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
06 Jun 2023 TM01 Termination of appointment of Surya Bahadur Tamang as a director on 30 May 2023
10 Oct 2022 AP01 Appointment of Mr Surya Bahadur Tamang as a director on 7 October 2022
07 Oct 2022 TM01 Termination of appointment of Surya Bahadur Tamang as a director on 7 October 2022
07 Oct 2022 AP01 Appointment of Mr Lloyd Alozieuwa Jideofor Adiele as a director on 7 October 2022
07 Oct 2022 PSC01 Notification of Lloyd Alozieuwa Jideofor Adiele as a person with significant control on 7 October 2022
07 Oct 2022 PSC07 Cessation of Surya Bahadur Tamang as a person with significant control on 7 October 2022
04 Sep 2022 PSC01 Notification of Surya Bahadur Tamang as a person with significant control on 31 March 2017
04 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
04 Sep 2022 PSC07 Cessation of Alozieuwa Jideofor Lloyd Adiele as a person with significant control on 27 January 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
31 Aug 2022 AD01 Registered office address changed from 4 Sussex Road Maidstone Kent ME15 7HY England to 86-90 Paul Street London EC2A 4NE on 31 August 2022
30 Aug 2022 CERTNM Company name changed ips (gurkha) LTD\certificate issued on 30/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-28
30 Aug 2022 PSC01 Notification of Alozieuwa Jideofor Lloyd Adiele as a person with significant control on 27 January 2022
25 Aug 2022 PSC07 Cessation of Surya Bahadur Tamang as a person with significant control on 27 January 2022
23 Aug 2022 PSC04 Change of details for Mr Surya Bahadur Tamang as a person with significant control on 23 August 2022
23 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
28 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
27 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
27 Jul 2021 CH01 Director's details changed for Mr Surya Bahadur Tamang on 1 July 2021
30 Jun 2021 TM01 Termination of appointment of Binod Kumar Gurung as a director on 1 June 2021
18 Apr 2021 AD01 Registered office address changed from Ghl House 12-14 Albion Place Maidstone ME14 5DZ England to 4 Sussex Road Maidstone Kent ME15 7HY on 18 April 2021
10 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
15 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates