REMIT GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Auditor's resignation

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Appointment of Ms Sarah Jane Sillars as a director on 2021-11-24

View Document

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

View Accounts

23/09/2123 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY IAN CUNNINGHAM

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES FOULSTON / 14/02/2019

View Document

06/02/196 February 2019 SECRETARY APPOINTED MR IAN RICHARD CUNNINGHAM

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 201 GREAT PORTLAND STREET LONDON W1W 5AB

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELD

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE SILLARS / 01/02/2018

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR MARTIN PATRICK FIELD

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MRS SARAH JANE SILLARS

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR SILLARS & CO LTD

View Document

25/08/1725 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065523140001

View Document

23/08/1623 August 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 065523140001

View Document

26/05/1626 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN PITTOCK / 01/04/2016

View Document

21/04/1621 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES FOULSTON / 01/04/2016

View Document

21/04/1621 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

01/04/161 April 2016 ARTICLES OF ASSOCIATION

View Document

01/04/161 April 2016 08/02/16 STATEMENT OF CAPITAL GBP 110

View Document

01/04/161 April 2016 ADOPT ARTICLES 08/02/2016

View Document

11/12/1511 December 2015 COMPANY NAME CHANGED RETAIL MOTOR INDUSTRY TRAINING LIMITED CERTIFICATE ISSUED ON 11/12/15

View Document

22/05/1522 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR ALEC BARCLAY MURRAY

View Document

18/11/1418 November 2014 CORPORATE DIRECTOR APPOINTED SILLARS & CO LTD

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN WATERMAN

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MISS SUSAN PITTOCK

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN WATERMAN

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL EMERY

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065523140001

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR DANIEL WADE EMERY

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN YARDLEY

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL YARDLEY / 30/03/2013

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL YARDLEY / 13/04/2012

View Document

24/04/1224 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 09/12/11 STATEMENT OF CAPITAL GBP 100

View Document

29/12/1129 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/1129 December 2011 ADOPT ARTICLES 09/12/2011

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL YARDLEY / 17/02/2011

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/0910 June 2009 CAPITALS NOT ROLLED UP

View Document

10/06/0910 June 2009 ADOPT MEM AND ARTS 27/08/2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MR PAUL RAYMOND WILLIAMS

View Document

18/02/0918 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED STEVEN MICHAEL YARDLEY

View Document

23/05/0823 May 2008 MEMORANDUM OF ASSOCIATION

View Document

21/05/0821 May 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 598 CHISWICK HIGH ROAD CHISWICK LONDON W4 5RT

View Document

15/05/0815 May 2008 COMPANY NAME CHANGED INGLEBY (1776) LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR INGLEBY HOLDINGS LIMITED

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY INGLEBY NOMINEES LIMITED

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY SALLY PINKERTON

View Document

17/04/0817 April 2008 SECRETARY APPOINTED SALLY PINKERTON

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY APPOINTED KEVIN JOHN WATERMAN

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED ROBERT JAMES FOULSTON

View Document

02/04/082 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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