Advanced company searchLink opens in new window

WORLDREMIT GROUP LIMITED

Company number 12257809

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)
14 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Sep 2021 MA Memorandum and Articles of Association
10 Aug 2021 AP03 Appointment of Omolara Oyesanya as a secretary on 9 August 2021
04 Aug 2021 AP01 Appointment of Melissa Reiter Birge as a director on 20 May 2021
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 4,709.7124
07 May 2021 TM02 Termination of appointment of Amber Grace Tighe as a secretary on 5 May 2021
15 Apr 2021 SH10 Particulars of variation of rights attached to shares
15 Apr 2021 SH08 Change of share class name or designation
15 Apr 2021 MA Memorandum and Articles of Association
15 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New share classes created 24/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 4,701.2493
04 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 4,688.0487
19 Feb 2021 AP01 Appointment of Mr Richard Davies as a director on 5 February 2021
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 4,669.6662
19 Feb 2021 MR01 Registration of charge 122578090001, created on 11 February 2021
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 4,238.839
25 Jan 2021 AP01 Appointment of Mr Paul Aaron Vogel as a director on 21 January 2021
01 Dec 2020 TM01 Termination of appointment of Catherine Pierrette Francoise Wines as a director on 14 November 2020
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 4,238.1323
20 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
12 Oct 2020 AP03 Appointment of Mrs Amber Grace Tighe as a secretary on 6 October 2020
12 Oct 2020 TM02 Termination of appointment of Martin Andrew William Cook as a secretary on 6 October 2020
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 4,237.1969
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 4,235.5875