Advanced company searchLink opens in new window

BP REMIT LIMITED

Company number 11072026

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)
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 28 July 2023
10 Aug 2022 LIQ01 Declaration of solvency
10 Aug 2022 600 Appointment of a voluntary liquidator
10 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-29
03 Aug 2022 AAMD Amended total exemption full accounts made up to 30 April 2022
21 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
05 Jul 2022 AD01 Registered office address changed from 1 Northumberland Avenue Office 301 Trafalgar Square London WC2N 5BW England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 5 July 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
09 Nov 2021 AAMD Amended accounts for a small company made up to 30 April 2020
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 1,329,416
13 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
07 Aug 2020 CH01 Director's details changed for Mr Alexander Shamov on 1 August 2020
15 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
09 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
18 Jun 2020 TM01 Termination of appointment of David John Zulch as a director on 17 June 2020
01 Apr 2020 AP01 Appointment of Mr Grant Daniel Wyatt as a director on 1 April 2020
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 989,416
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 652,500
07 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
29 Jul 2019 AD01 Registered office address changed from Office 301 1 Northumberland Avenue London WC2N 5BW England to 1 Northumberland Avenue Office 301 Trafalgar Square London WC2N 5BW on 29 July 2019
29 Jul 2019 AD01 Registered office address changed from 1 Northumberland Avenue Office 313, Trafalgar Square London WC2N 5BW England to Office 301 1 Northumberland Avenue London WC2N 5BW on 29 July 2019
20 Mar 2019 AA01 Current accounting period extended from 30 November 2018 to 30 April 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
05 Feb 2019 PSC04 Change of details for Alexander Shamov as a person with significant control on 22 January 2019