Advanced company searchLink opens in new window

REMIT GROUP LIMITED

Company number 06552314

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)
06 Feb 2019 AP03 Appointment of Mr Ian Richard Cunningham as a secretary on 1 February 2019
23 Oct 2018 AD01 Registered office address changed from 201 Great Portland Street London W1W 5AB to 4 Orchard Place Nottingham Business Park Nottingham NG8 6PX on 23 October 2018
24 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
11 May 2018 TM01 Termination of appointment of Martin Patrick Field as a director on 25 April 2018
07 Feb 2018 CH01 Director's details changed for Mrs Sarah Jane Sillars on 1 February 2018
30 Nov 2017 AP01 Appointment of Mr Martin Patrick Field as a director on 23 November 2017
16 Oct 2017 AP01 Appointment of Mrs Sarah Jane Sillars as a director on 3 October 2017
19 Sep 2017 TM01 Termination of appointment of Sillars & Co Ltd as a director on 14 September 2017
25 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
01 Sep 2016 MR04 Satisfaction of charge 065523140001 in full
23 Aug 2016 MR05 All of the property or undertaking has been released from charge 065523140001
26 May 2016 AA Group of companies' accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 110
21 Apr 2016 AD04 Register(s) moved to registered office address 201 Great Portland Street London W1W 5AB
21 Apr 2016 CH01 Director's details changed for Miss Susan Pittock on 1 April 2016
21 Apr 2016 CH01 Director's details changed for Mr Robert James Foulston on 1 April 2016
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 110
01 Apr 2016 MA Memorandum and Articles of Association
01 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2015 CERTNM Company name changed retail motor industry training LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
22 May 2015 AA Group of companies' accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
18 Nov 2014 AP02 Appointment of Sillars & Co Ltd as a director on 4 November 2014