UPESI REMIT LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
| 01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 28/05/2428 May 2024 | Total exemption full accounts made up to 2023-08-30 |
| 30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
| 15/06/2315 June 2023 | Appointment of Mr Moses Mwangi as a director on 2023-06-15 |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-30 |
| 23/09/2223 September 2022 | Termination of appointment of Moses Githinji Mwangi as a director on 2022-09-23 |
| 21/09/2221 September 2022 | Appointment of Ms Humma Mazhar Khan as a director on 2022-09-21 |
| 30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
| 20/05/2220 May 2022 | Director's details changed for Mr Moses Githinji Mwangi on 2022-04-17 |
| 20/05/2220 May 2022 | Registered office address changed from C/O Fred Michael 216 High Road Chadwell Heath Romford Essex RM6 6LS England to Capability Green Capability Green Luton LU1 3PE on 2022-05-20 |
| 20/05/2220 May 2022 | Registered office address changed from Capability Green Capability Green Luton LU1 3PE England to 960 Capability Green 960 Capability Green Luton Bedfordshire LU1 3PE on 2022-05-20 |
| 20/05/2220 May 2022 | Registered office address changed from 960 Capability Green 960 Capability Green Luton Bedfordshire LU1 3PE England to 960 Capability Green Capability Green Luton Bedfordshire LU1 3PE on 2022-05-20 |
| 20/05/2220 May 2022 | Registered office address changed from 960 Capability Green Capability Green Luton Bedfordshire LU1 3PE England to Regus 960 Capability Green Luton Bedfordshire LU1 3PE on 2022-05-20 |
| 20/05/2220 May 2022 | Registered office address changed from Regus 960 Capability Green Luton Bedfordshire LU1 3PE England to Regus 960 Capability Green Luton Bedfordshire LU1 3PE on 2022-05-20 |
| 20/05/2220 May 2022 | Registered office address changed from Regus 960 Capability Green Luton Bedfordshire LU1 3PE England to 960 Capability Green Luton Bedfordshire LU1 3PE on 2022-05-20 |
| 20/05/2220 May 2022 | Registered office address changed from 960 Capability Green Luton Bedfordshire LU1 3PE England to 960 Capability Green Luton Bedfordshire LU1 3PE on 2022-05-20 |
| 20/05/2220 May 2022 | Director's details changed for Mr Moses Githinji Mwangi on 2022-05-20 |
| 20/05/2220 May 2022 | Director's details changed for Mr Moses Githinji Mwangi on 2022-05-20 |
| 20/05/2220 May 2022 | Change of details for Mr John Mwenja Ngumba as a person with significant control on 2021-08-31 |
| 30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
| 17/05/2117 May 2021 | 30/08/20 TOTAL EXEMPTION FULL |
| 30/08/2030 August 2020 | Annual accounts for year ending 30 Aug 2020 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
| 10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / NGAO CREDIT LIMITED / 15/09/2017 |
| 09/09/199 September 2019 | 30/08/19 TOTAL EXEMPTION FULL |
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
| 30/08/1930 August 2019 | Annual accounts for year ending 30 Aug 2019 |
| 20/03/1920 March 2019 | 30/08/18 TOTAL EXEMPTION FULL |
| 30/08/1830 August 2018 | Annual accounts for year ending 30 Aug 2018 |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
| 30/06/1830 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
| 16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 70 BOOKER AVENUE BRADWELL COMMON MILTON KEYNES MK13 8EF ENGLAND |
| 22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
| 11/12/1611 December 2016 | APPOINTMENT TERMINATED, DIRECTOR TONY SCORER |
| 11/12/1611 December 2016 | DIRECTOR APPOINTED MR MOSES GITHINJI MWANGI |
| 22/08/1622 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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