REMIT RESOURCES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Liquidators' statement of receipts and payments to 2025-03-04 |
| 20/03/2420 March 2024 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2024-03-20 |
| 11/03/2411 March 2024 | Statement of affairs |
| 08/03/248 March 2024 | Appointment of a voluntary liquidator |
| 08/03/248 March 2024 | Resolutions |
| 08/03/248 March 2024 | Resolutions |
| 09/02/249 February 2024 | Micro company accounts made up to 2024-01-31 |
| 09/02/249 February 2024 | Previous accounting period extended from 2023-12-31 to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 05/01/245 January 2024 | Registered office address changed from St Magnus House Floor 4 3 Lower Thames Street London EC3R 6HD England to 27 Old Gloucester Street London WC1N 3AX on 2024-01-05 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
| 08/06/238 June 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/12/2130 December 2021 | Registered office address changed from 160 City Road London EC1V 2NX England to St Magnus House Floor 4 3 Lower Thames Street London EC3R 6HD on 2021-12-30 |
| 23/09/2123 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 25/08/2025 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
| 30/10/1930 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063411770002 |
| 25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
| 05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 48-55 MOORGATE LONDON EC2R 6EJ ENGLAND |
| 16/08/1816 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MORGAN / 16/08/2018 |
| 16/08/1816 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER CHRISTINA MORGAN / 16/08/2018 |
| 11/08/1811 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
| 04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH ENGLAND |
| 12/12/1712 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063411770003 |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
| 01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM LEVEL 2, 45 - 54 MOORGATE LONDON EC2R 6EJ ENGLAND |
| 14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
| 01/12/151 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 12/11/1512 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063411770002 |
| 30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 63 TURNERS MEADOW WAY BECKENHAM KENT BR3 4TG |
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 18/08/1518 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
| 18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM COUNTY HOUSE 221 - 241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 22/08/1422 August 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
| 10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM PROVIDENT HOUSE BURRELL ROW HIGH STREET BECKENHAM KENT BR3 1AT UNITED KINGDOM |
| 07/10/137 October 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 03/09/123 September 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
| 05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 14/09/1114 September 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
| 16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MORGAN / 13/08/2010 |
| 27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER CHRISTINA MORGAN / 13/08/2010 |
| 27/08/1027 August 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
| 27/08/1027 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / ESTHER CHRISTINA MORGAN / 13/08/2010 |
| 13/08/1013 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 14/08/0914 August 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
| 24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
| 17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 27/08/0827 August 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
| 19/02/0819 February 2008 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 |
| 13/08/0713 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REMIT RESOURCES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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