About

Registered Number: 04168763
Date of Incorporation: 27/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 12 Amc House Cumberland Avenue, London, NW10 7QL,

 

Speed Remit Worldwide Ltd was founded on 27 February 2001 and has its registered office in London, it's status at Companies House is "Active". Iqbal, Muhammad Yaqoob is the current director of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IQBAL, Muhammad Yaqoob 03 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 07 October 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 30 September 2018
AA - Annual Accounts 21 June 2018
AD01 - Change of registered office address 05 April 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
CS01 - N/A 05 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 07 November 2016
AP01 - Appointment of director 08 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 30 October 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 01 December 2010
MEM/ARTS - N/A 27 April 2010
CERTNM - Change of name certificate 26 April 2010
RESOLUTIONS - N/A 26 April 2010
AR01 - Annual Return 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
DISS40 - Notice of striking-off action discontinued 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 07 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 25 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
RESOLUTIONS - N/A 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2006
123 - Notice of increase in nominal capital 06 December 2006
AAMD - Amended Accounts 05 October 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 06 April 2005
225 - Change of Accounting Reference Date 11 March 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 02 May 2002
287 - Change in situation or address of Registered Office 02 May 2002
287 - Change in situation or address of Registered Office 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.