- Company Overview for REMITCO LTD (12916544)
- Filing history for REMITCO LTD (12916544)
- People for REMITCO LTD (12916544)
- More for REMITCO LTD (12916544)
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) |
---|---|---|---|
05 Jun 2025 | AD01 | Registered office address changed from 6th and 7th Floor Bark Street Bolton Greater Manchester BL1 2AX England to 6th and 7th Floor 120 Bark Street Bolton Greater Manchester BL1 2AX on 5 June 2025 | |
05 Jun 2025 | AD01 | Registered office address changed from 50 st. Helens Road Bolton BL3 3NH England to 6th and 7th Floor Bark Street Bolton Greater Manchester BL1 2AX on 5 June 2025 | |
14 Mar 2025 | CS01 | Confirmation statement made on 25 February 2025 with updates | |
13 Mar 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 March 2025
|
|
13 Mar 2025 | SH01 |
Statement of capital following an allotment of shares on 1 March 2025
|
|
12 Mar 2025 | SH01 |
Statement of capital following an allotment of shares on 1 March 2025
|
|
07 Mar 2025 | AA01 | Current accounting period extended from 30 September 2024 to 31 March 2025 | |
26 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
19 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Apr 2022 | TM02 | Termination of appointment of Ahmad Shah as a secretary on 31 March 2022 | |
24 Mar 2022 | AP01 | Appointment of Mr. Abid Latif as a director on 24 March 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Ahmad Shah as a director on 11 March 2022 | |
23 Mar 2022 | AP01 | Appointment of Mr. Latif Qamar as a director on 10 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
20 Jan 2022 | PSC07 | Cessation of Ahmad Shah as a person with significant control on 19 January 2022 | |
20 Jan 2022 | PSC01 | Notification of Latif Qamar as a person with significant control on 19 January 2022 | |
07 Oct 2021 | AD01 | Registered office address changed from 8 Melbourne Road Bolton BL3 5RQ England to 50 st. Helens Road Bolton BL3 3NH on 7 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8 Melbourne Road Bolton BL3 5RQ on 7 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
01 Oct 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 October 2021 | |
30 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-30
|