REMIT CHOICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Appointment of Mr Danish Azeem as a director on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of Mr Habib Ullah as a director on 2024-06-27

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/07/238 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

15/03/2315 March 2023 Termination of appointment of Ahtisham Zaheer as a director on 2023-03-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Memorandum and Articles of Association

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Appointment of Mrs Sahar Qureshi Ansab as a secretary on 2021-06-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 357 ABBEYDALE ROAD SHEFFIELD S7 1FS ENGLAND

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MRS FARIDA AMIR

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR FAISAL MAHMOOD

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR. ANSAB RIZWAN

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 75 HERRIES ROAD SHEFFIELD S5 7AS UNITED KINGDOM

View Document

14/04/1914 April 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

16/01/1916 January 2019 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