REMIT ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

15/02/2415 February 2024 Cessation of Anwar Husain Saleem as a person with significant control on 2024-02-08

View Document

15/02/2415 February 2024 Notification of Amz Veritas Limited as a person with significant control on 2024-02-08

View Document

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

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/12/2229 December 2022 Termination of appointment of Nadim-Ul Hassan Sheikh as a director on 2022-12-23

View Document

02/11/222 November 2022 Director's details changed for Mr Arif Husain Saleem on 2022-10-23

View Document

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

27/02/1927 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM STUDIO 20 MONOHAUS 143 MARE STREET LONDON E8 3FW UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANWAR HUSAIN SALEEM / 01/04/2018

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 10TN THE OFFICE VILLAGE ROMFORD ROAD LONDON E15 4EA

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR MUJTABA SYED ALI ABEDI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANWAR HUSAIN SALEEM

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY ZAINAB SALEEM

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR MUJTABA ABEDI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR NADIM-UL HASSAN SHEIKH

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ZAINAB SALEEM / 01/10/2015

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANWAR HUSAIN SALEEM / 01/10/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR APU MANNAN

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MUJTABA SYED ALI ABEDI / 01/01/2014

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 13G THE OFFICE VILLAGE ROMFORD ROAD STRATFORD LONDON E15 4EA

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 10TN THE OFFICE VILLAGE 10TN THE OFFICE VILLAGE ROMFORD ROAD STRATFORD LONDON E15 4EA GREAT BRITAIN

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR APU ZIAD MANNAN

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR MUJTABA SYED ALI ABEDI

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR ARIF HUSAIN SALEEM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 13G STRATFORD OFFICE VILLAGE ROMFORD ROAD LONDON E15 4EA UNITED KINGDOM

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 13G STRATFORD OFFICE VILLAGE 14-30 ROMFORD ROAD LONDON E15 4BZ UNITED KINGDOM

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 1ST FLOOR REGAL HOUSE 152-156 LOWER CLAPTON ROAD LONDON E5 0QJ UNITED KINGDOM

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 13G STRATFORD OFFICE VILLAGE 14-30 ROMFORD ROAD LONDON E15 4BZ UNITED KINGDOM

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 136 STRATFORD OFFICE VILLAGE 14-30 ROMFORD ROAD STRATFORD LONDON E15 4BZ UNITED KINGDOM

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 13G STRATFORD OFFICE VILLAGE 14/30 ROMFORD ROAD LONDON E15 4BZ UNITED KINGDOM

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 1ST FLOOR REGAL HOUSE 152-156 LOWER CLAPTON ROAD LONDON E5 0QJ

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 72 WIMPOLE STREET LONDON W1G 9RP

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 155 WICK ROAD LONDON E9 5AE

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 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