UPESI REMIT LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

15/06/2315 June 2023 Appointment of Mr Moses Mwangi as a director on 2023-06-15

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

23/09/2223 September 2022 Termination of appointment of Moses Githinji Mwangi as a director on 2022-09-23

View Document

21/09/2221 September 2022 Appointment of Ms Humma Mazhar Khan as a director on 2022-09-21

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

20/05/2220 May 2022 Director's details changed for Mr Moses Githinji Mwangi on 2022-04-17

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

20/05/2220 May 2022 Director's details changed for Mr Moses Githinji Mwangi on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Moses Githinji Mwangi on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Mr John Mwenja Ngumba as a person with significant control on 2021-08-31

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

17/05/2117 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / NGAO CREDIT LIMITED / 15/09/2017

View Document

09/09/199 September 2019 30/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

20/03/1920 March 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/06/1830 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 70 BOOKER AVENUE BRADWELL COMMON MILTON KEYNES MK13 8EF ENGLAND

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, DIRECTOR TONY SCORER

View Document

11/12/1611 December 2016 DIRECTOR APPOINTED MR MOSES GITHINJI MWANGI

View Document

22/08/1622 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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