Advanced company searchLink opens in new window

WORLDREMIT SERVICE COMPANY LIMITED

Company number 11190347

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)
01 Aug 2022 TM02 Termination of appointment of Sami Osman as a secretary on 15 July 2022
04 Apr 2022 CH01 Director's details changed
04 Mar 2022 CH01 Director's details changed
02 Mar 2022 AP01 Appointment of Dinter Justine as a director on 28 February 2022
02 Mar 2022 AP01 Appointment of Ms Omolara Oyesanya as a director on 28 February 2022
02 Mar 2022 TM01 Termination of appointment of Michael David Ball as a director on 28 February 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
30 Jun 2021 AP03 Appointment of Mr Sami Osman as a secretary on 28 June 2021
10 May 2021 TM02 Termination of appointment of Amber Grace Tighe as a secretary on 5 May 2021
13 Apr 2021 AP01 Appointment of Mr Michael David Ball as a director on 31 March 2021
08 Apr 2021 TM01 Termination of appointment of Andras Viktor Mecser as a director on 31 March 2021
12 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
24 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
24 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
24 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Feb 2021 MR01 Registration of charge 111903470004, created on 11 February 2021
17 Feb 2021 MR04 Satisfaction of charge 111903470001 in full
09 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
09 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
30 Apr 2020 AP03 Appointment of Mrs Amber Grace Tighe as a secretary on 24 April 2020
18 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
17 Feb 2020 AD04 Register(s) moved to registered office address 62 Buckingham Gate London SW1E 6AJ
17 Feb 2020 AD02 Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 62 Buckingham Gate London SW1E 6AJ