REMIT GROUP LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-15 View Report
Accounts. Accounts type group. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Accounts. Accounts type group. 2022-09-29 View Report
Confirmation statement. Statement with updates. 2022-04-11 View Report
Officers. Appointment date: 2021-11-24. Officer name: Ms Sarah Jane Sillars. 2022-03-30 View Report
Accounts. Accounts type group. 2021-09-23 View Report
Officers. Appointment date: 2021-06-02. Officer name: Ms Diane Herft. 2021-06-08 View Report
Officers. Appointment date: 2021-06-02. Officer name: Mr Paul Simon Thompson. 2021-06-08 View Report
Persons with significant control. Psc name: Remit Holdings Limited. Notification date: 2021-05-12. 2021-05-26 View Report
Persons with significant control. Cessation date: 2021-05-12. Psc name: Robert James Foulston. 2021-05-26 View Report
Persons with significant control. Psc name: The Retail Motor Industry Federation Ltd. Cessation date: 2021-05-12. 2021-05-26 View Report
Officers. Officer name: Sarah Jane Sillars. Termination date: 2021-05-12. 2021-05-25 View Report
Officers. Termination date: 2021-05-12. Officer name: Alec Barclay Murray. 2021-05-25 View Report
Officers. Officer name: Mrs Sarah Jane Sillars. Change date: 2021-04-11. 2021-04-15 View Report
Officers. Change date: 2021-01-16. Officer name: Mr Alec Barclay Murray. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Mortgage. Charge number: 065523140002. Charge creation date: 2021-02-01. 2021-02-09 View Report
Accounts. Accounts type group. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Officers. Officer name: Ian Richard Cunningham. Termination date: 2020-03-17. 2020-03-17 View Report
Accounts. Accounts type group. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2019-03-30 View Report
Officers. Change date: 2019-02-14. Officer name: Mr Robert James Foulston. 2019-02-14 View Report
Officers. Officer name: Mr Ian Richard Cunningham. Appointment date: 2019-02-01. 2019-02-06 View Report
Address. Old address: 201 Great Portland Street London W1W 5AB. New address: 4 Orchard Place Nottingham Business Park Nottingham NG8 6PX. Change date: 2018-10-23. 2018-10-23 View Report
Accounts. Accounts type group. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Officers. Termination date: 2018-04-25. Officer name: Martin Patrick Field. 2018-05-11 View Report
Officers. Officer name: Mrs Sarah Jane Sillars. Change date: 2018-02-01. 2018-02-07 View Report
Officers. Officer name: Mr Martin Patrick Field. Appointment date: 2017-11-23. 2017-11-30 View Report
Officers. Appointment date: 2017-10-03. Officer name: Mrs Sarah Jane Sillars. 2017-10-16 View Report
Officers. Officer name: Sillars & Co Ltd. Termination date: 2017-09-14. 2017-09-19 View Report
Accounts. Accounts type group. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Mortgage. Charge number: 065523140001. 2016-09-01 View Report
Mortgage. Charge number: 065523140001. 2016-08-23 View Report
Accounts. Accounts type group. 2016-05-26 View Report
Annual return. With made up date full list shareholders. 2016-04-21 View Report
Address. New address: 201 Great Portland Street London W1W 5AB. 2016-04-21 View Report
Officers. Officer name: Miss Susan Pittock. Change date: 2016-04-01. 2016-04-21 View Report
Officers. Change date: 2016-04-01. Officer name: Mr Robert James Foulston. 2016-04-21 View Report
Capital. Capital allotment shares. 2016-04-01 View Report
Incorporation. Memorandum articles. 2016-04-01 View Report
Resolution. Description: Resolutions. 2016-04-01 View Report
Change of name. Description: Company name changed retail motor industry training LIMITED\certificate issued on 11/12/15. 2015-12-11 View Report
Accounts. Accounts type group. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2015-05-15 View Report
Officers. Officer name: Sillars & Co Ltd. Appointment date: 2014-11-04. 2014-11-18 View Report
Officers. Appointment date: 2014-11-04. Officer name: Mr Alec Barclay Murray. 2014-11-18 View Report