Advanced company searchLink opens in new window

REMITCO LTD

Company number 12916544

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)
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
  • GBP 20,000
13 Mar 2025 SH01 Statement of capital following an allotment of shares on 1 March 2025
  • GBP 1
12 Mar 2025 SH01 Statement of capital following an allotment of shares on 1 March 2025
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/25.
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
  • GBP 1