Advanced company searchLink opens in new window

REMITIX MANAGEMENT LIMITED

Company number 07920715

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 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2021 DS01 Application to strike the company off the register
08 Mar 2021 AA Full accounts made up to 29 February 2020
26 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
28 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
06 Nov 2019 AA Full accounts made up to 28 February 2019
15 Aug 2019 CH01 Director's details changed for Mr John Stewart Fuller on 1 April 2018
15 Aug 2019 CH03 Secretary's details changed for Owen Dougal Gavin Bennett on 1 April 2018
15 Aug 2019 PSC05 Change of details for Remitix Limited as a person with significant control on 1 April 2018
29 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
29 Aug 2018 AA Full accounts made up to 28 February 2018
28 Mar 2018 AD01 Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 28 March 2018
31 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
11 Aug 2017 AA Full accounts made up to 28 February 2017
02 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Claire Louise Small as a director on 1 February 2017
01 Feb 2017 AP03 Appointment of Owen Dougal Gavin Bennett as a secretary on 1 February 2017
26 Apr 2016 AA Total exemption full accounts made up to 29 February 2016
18 Apr 2016 AA01 Previous accounting period shortened from 30 June 2016 to 28 February 2016
29 Mar 2016 AD01 Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 29 March 2016
04 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
06 Nov 2015 CERTNM Company name changed tadwick property management LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
02 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014