GLOBAL REMIT FINANCIAL SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Appointment of Ms Keisha Clark as a director on 2025-06-30

View Document

25/04/2525 April 2025 Registered office address changed from 30 Moorgate London EC2R 6DA England to Suite 6034 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2025-04-25

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

24/07/2424 July 2024 Director's details changed for Miss Rita Kesewa on 2024-07-24

View Document

24/07/2424 July 2024 Registered office address changed from Unit 8 74 Back Church Lane London E1 1LX England to 30 Moorgate London EC2R 6DA on 2024-07-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Termination of appointment of Jacob Olatunbosun Ojerinde as a director on 2023-12-12

View Document

08/12/238 December 2023 Certificate of change of name

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

05/05/225 May 2022 Registered office address changed from Unit 8, 74 Back Church Lane, London, England Unit 8 74 Back Church Lane London E1 1LX England to Unit 8 74 Back Church Lane London E1 1LX on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Jacob Olatunbosun Ojerinde as a director on 2022-04-24

View Document

29/04/2229 April 2022 Certificate of change of name

View Document

29/04/2229 April 2022 Registered office address changed from 79a West Ham Lane Stratford London E15 4PH England to Unit 8, 74 Back Church Lane, London, England Unit 8 74 Back Church Lane London E1 1LX on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MISS RITA KESEWA / 01/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA KESEWA

View Document

04/02/194 February 2019 CESSATION OF GILBERT NKETIAH AS A PSC

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MISS RITA KESEWA

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR GILBERT NKETIAH

View Document

09/12/189 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 12 MILLSIDE CLOSE NORTHAMPTON NN2 7TR ENGLAND

View Document

02/03/172 March 2017 COMPANY NAME CHANGED GLOBAL REMIT LTD CERTIFICATE ISSUED ON 02/03/17

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 22 VECTOR POINT HAINAULT BRIDGE PARADE HAINAULT STREET ILFORD ESSEX IG1 4GF UNITED KINGDOM

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/03/1613 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

11/06/1511 June 2015 COMPANY NAME CHANGED EXPRESS MONEY TRANSFER AND PAYMENTS LTD CERTIFICATE ISSUED ON 11/06/15

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company