Advanced company searchLink opens in new window

REMIT CHOICE LIMITED

Company number 11770361

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)
09 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
27 Jun 2024 AP01 Appointment of Mr Danish Azeem as a director on 27 June 2024
27 Jun 2024 AP01 Appointment of Mr Habib Ullah as a director on 27 June 2024
18 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
08 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
30 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
15 Mar 2023 TM01 Termination of appointment of Ahtisham Zaheer as a director on 15 March 2023
25 May 2022 AD01 Registered office address changed from Twelve O'clock Court Unit 9 21 Attercliffe Road Sheffield S4 7WW England to First Floor Unit 7 21 Attercliffe Road Twelve'o Clock Court Sheffield South Yorkshire S4 7WW on 25 May 2022
13 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
06 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2022 MA Memorandum and Articles of Association
13 Apr 2022 AP01 Appointment of Mr Ahtisham Zaheer as a director on 1 April 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Jun 2021 AP03 Appointment of Mrs Sahar Qureshi Ansab as a secretary on 23 June 2021
07 Jun 2021 CC04 Statement of company's objects
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
09 Mar 2021 TM01 Termination of appointment of Farida Amir as a director on 9 March 2021
09 Mar 2021 PSC07 Cessation of Farida Amir as a person with significant control on 9 March 2021
09 Mar 2021 PSC04 Change of details for Mr Ansab Rizwan as a person with significant control on 9 March 2021
09 Mar 2021 PSC01 Notification of Ansab Rizwan as a person with significant control on 8 March 2021
27 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 50,000
10 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Oct 2020 AD01 Registered office address changed from 357 Abbeydale Road Sheffield S7 1FS England to Twelve O'clock Court Unit 9 21 Attercliffe Road Sheffield S4 7WW on 13 October 2020