About

Registered Number: 07210167
Date of Incorporation: 31/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Fajar - Chartered Accountants Suite 26, 95 Miles Road, Surrey, CR4 3FH,

 

Remfore Ltd was established in 2010. The companies directors are listed as Mahmood, Salman, Ahmad, Jawad, Ahmad, Yasser Mirza at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHMOOD, Salman 23 August 2011 - 1
AHMAD, Jawad 01 April 2010 23 August 2011 1
AHMAD, Yasser Mirza 31 March 2010 01 April 2010 1

Filing History

Document Type Date
PSC01 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
CS01 - N/A 05 June 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 16 September 2019
AA01 - Change of accounting reference date 28 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 20 February 2019
AD01 - Change of registered office address 14 December 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 02 September 2018
CS01 - N/A 24 March 2018
AD01 - Change of registered office address 28 October 2017
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 06 September 2017
CS01 - N/A 23 April 2017
CH01 - Change of particulars for director 20 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 23 September 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 27 April 2014
AA01 - Change of accounting reference date 08 February 2014
AA - Annual Accounts 29 December 2013
AD01 - Change of registered office address 17 November 2013
AR01 - Annual Return 21 April 2013
CH03 - Change of particulars for secretary 21 April 2013
CH01 - Change of particulars for director 21 April 2013
AA - Annual Accounts 08 January 2013
AD01 - Change of registered office address 20 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 08 January 2012
TM02 - Termination of appointment of secretary 23 August 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AD01 - Change of registered office address 23 August 2011
AP03 - Appointment of secretary 23 August 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
AR01 - Annual Return 02 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
CH01 - Change of particulars for director 12 April 2010
AP01 - Appointment of director 06 April 2010
AP03 - Appointment of secretary 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AD01 - Change of registered office address 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
NEWINC - New incorporation documents 31 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.