- Company Overview for REMIT GROUP LIMITED (06552314)
- Filing history for REMIT GROUP LIMITED (06552314)
- People for REMIT GROUP LIMITED (06552314)
- Charges for REMIT GROUP LIMITED (06552314)
- More for REMIT GROUP LIMITED (06552314)
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
|
|
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
|
|
01 Apr 2016 | MA | Memorandum and Articles of Association | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | CERTNM |
Company name changed retail motor industry training LIMITED\certificate issued on 11/12/15
|
|
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
|
|
18 Nov 2014 | AP02 | Appointment of Sillars & Co Ltd as a director on 4 November 2014 |