Advanced company searchLink opens in new window

NATION REMIT LTD

Company number 11933108

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)
08 Dec 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 December 2023
13 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
13 Sep 2023 AD01 Registered office address changed from Nh.110, E1 Studios, 7 Whitechapel Road, London Whitechapel Road London E1 1DU England to Lk. 309 7 Corsican Square London E3 3YD on 13 September 2023
08 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
02 Feb 2023 AAMD Amended micro company accounts made up to 30 April 2022
20 Jan 2023 AA Micro company accounts made up to 30 April 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
30 Aug 2022 CH01 Director's details changed for Mr Mohamoud Awil Dirir on 30 August 2022
30 Aug 2022 AP01 Appointment of Mr Mohamed Mohamud as a director on 30 August 2022
30 Aug 2022 AP01 Appointment of Mr Mohamed Hassan Jama as a director on 30 August 2022
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 August 2022
  • GBP 100
10 May 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
07 Oct 2021 AD01 Registered office address changed from 120 Mile End Road 120 Mile End Road London E1 4UN England to Nh.110, E1 Studios, 7 Whitechapel Road, London Whitechapel Road London E1 1DU on 7 October 2021
24 Jun 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
24 Jun 2021 AA Accounts for a dormant company made up to 30 April 2021
10 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
14 Jul 2020 AA Accounts for a dormant company made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
03 Nov 2019 AD01 Registered office address changed from 9 John Fielden House Canrobert Street London E2 0BJ England to 120 Mile End Road 120 Mile End Road London E1 4UN on 3 November 2019
10 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-09
13 Apr 2019 PSC01 Notification of Mohamoud Awil Dirir as a person with significant control on 13 April 2019
13 Apr 2019 PSC07 Cessation of Mohamoud Awil Dirir as a person with significant control on 13 April 2019
08 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted