SPEED REMIT WORLDWIDE LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

01/08/241 August 2024 Director's details changed for Mr Muhammad Yaqoob Iqbal on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Salman Iqbal on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Salman Iqbal on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr Salman Iqbal as a person with significant control on 2024-08-01

View Document

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

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

26/09/2326 September 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

11/10/2211 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

26/09/2226 September 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

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-27 to 2020-12-26

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

22/03/2122 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/10/2020

View Document

03/02/213 February 2021 29/11/19 STATEMENT OF CAPITAL GBP 150000

View Document

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

View Accounts

22/12/2022 December 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/03/2030 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1930 December 2019 CURRSHO FROM 30/12/2018 TO 29/12/2018

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM UNIT 11-12 ATLIP CENTRE 197 EALING ROAD WEMBLEY MIDDLESEX HA0 4LU

View Document

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

View Accounts

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

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

View Accounts

08/12/158 December 2015 DIRECTOR APPOINTED MR MUHAMMAD YAQOOB IQBAL

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 309 HOE STREET WALTHAMSTOW LONDON E17 9BG

View Document

14/10/1314 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 ARTICLES OF ASSOCIATION

View Document

26/04/1026 April 2010 COMPANY NAME CHANGED ARY FOREX LIMITED CERTIFICATE ISSUED ON 26/04/10

View Document

26/04/1026 April 2010 CHANGE OF NAME 04/03/2010

View Document

19/04/1019 April 2010

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY HUSAIN LAWAI

View Document

16/04/1016 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 309 HOE STREET WALTHAMSTOW LONDON E17 9BG

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 163 FRANCIS ROAD LONDON E10 6NT

View Document

06/12/066 December 2006 £ NC 1000/1000000 09/1

View Document

06/12/066 December 2006 NC INC ALREADY ADJUSTED 09/11/06

View Document

05/10/065 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 11-12 ATLIP ROAD WEMBLEY MIDDLESEX HA0

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 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