Company NameGo Regional Remittance Limited
DirectorMonica Escarilla Santia
Company StatusActive
Company Number06499274
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMonica Escarilla Santia
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(2 days after company formation)
Appointment Duration16 years, 2 months
RoleNurse
Country of ResidenceEngland
Correspondence Address195 Fulham Palace Road
London
W6 8QX
Secretary NameMilagros Escarilla Santia
StatusResigned
Appointed13 February 2008(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 2009)
RoleCompany Director
Correspondence Address89 Clementina Road
London
E10 7LT
Secretary NameMs Shila Syam Tailor
NationalityBritish
StatusResigned
Appointed17 April 2009(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 December 2009)
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence Address11 Ingleby Road
Ilford
Essex
IG1 4RX
Secretary NameMrs Milagros Escarilla Santia
StatusResigned
Appointed08 December 2009(1 year, 10 months after company formation)
Appointment Duration1 day (resigned 09 December 2009)
RoleCompany Director
Correspondence Address195 Fulham Palace Road
London
W6 8QX
Director NameMilagros Escarilla Santia
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed01 March 2021(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address195 Fulham Palace Road
London
W6 8QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address195 Fulham Palace Road
London
W6 8QX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

1 at £1Monica Escarilla Santia
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,437
Cash£666
Current Liabilities£20,989

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

21 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 July 2022Termination of appointment of Milagros Escarilla Santia as a director on 11 June 2022 (1 page)
4 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
4 July 2022Cessation of Milagros Escarilla Santia as a person with significant control on 11 May 2022 (1 page)
1 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
18 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Notification of Milagros Escarilla Santia as a person with significant control on 1 March 2021 (2 pages)
29 March 2021Appointment of Milagros Escarilla Santia as a director on 1 March 2021 (2 pages)
29 March 2021Change of details for Monica Escarilla Santia as a person with significant control on 1 March 2021 (2 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 October 2020Termination of appointment of Milagros Escarilla Santia as a secretary on 9 December 2009 (1 page)
23 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 July 2018Notification of Monica Santia as a person with significant control on 6 April 2016 (2 pages)
28 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Monica Escarilla Santia on 8 December 2009 (2 pages)
25 April 2010Director's details changed for Monica Escarilla Santia on 8 December 2009 (2 pages)
25 April 2010Director's details changed for Monica Escarilla Santia on 8 December 2009 (2 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 December 2009Termination of appointment of Shila Tailor as a secretary (1 page)
8 December 2009Termination of appointment of Shila Tailor as a secretary (1 page)
8 December 2009Appointment of Mrs Milagros Escarilla Santia as a secretary (1 page)
8 December 2009Appointment of Mrs Milagros Escarilla Santia as a secretary (1 page)
24 April 2009Return made up to 11/02/09; full list of members (3 pages)
24 April 2009Return made up to 11/02/09; full list of members (3 pages)
17 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
17 April 2009Secretary appointed ms shila syam tailor (1 page)
17 April 2009Registered office changed on 17/04/2009 from 11 ingleby road ilford essex IG1 4RX (1 page)
17 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
17 April 2009Appointment terminated secretary milagros santia (1 page)
17 April 2009Registered office changed on 17/04/2009 from 11 ingleby road ilford essex IG1 4RX (1 page)
17 April 2009Secretary's change of particulars / milagros santia / 01/03/2009 (2 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Secretary appointed ms shila syam tailor (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Appointment terminated secretary milagros santia (1 page)
17 April 2009Secretary's change of particulars / milagros santia / 01/03/2009 (2 pages)
19 February 2008Ad 13/02/08--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Ad 13/02/08--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
11 February 2008Incorporation (16 pages)
11 February 2008Incorporation (16 pages)