(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 2nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(SH01) 10000000.00 GBP is the capital in company's statement on 2022/09/01
filed on: 1st, September 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/09/01
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from PO Box 4385 07373891: Companies House Default Address Cardiff CF14 8LH on 2022/08/11 to Dept 3343a 196 High Road Wood Green London N22 8HH
filed on: 11th, August 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/08/04
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/08/04.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/08/04 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed relius international (uk) LIMITEDcertificate issued on 08/04/22
filed on: 8th, April 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/12/21
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/10/29
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/11/19
filed on: 19th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2020/10/29
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/10/29.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on 2020/11/16 to Dept 3343a 601 International House, 223 Regent Street Mayfair London W1B 2QD
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/10/29
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/10/29
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/10/29
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020/11/02
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/09/13
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020/09/18
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England on 2020/10/05 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/10/05.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/10/05
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/09/30
filed on: 5th, October 2020
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020/10/05
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 2020/09/18 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/09/18
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/13
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/09/13
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/13
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/09/30
filed on: 6th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/13
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/13
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/09/30
filed on: 5th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return up to 2014/09/13
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/09/30
filed on: 17th, October 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2013/11/20 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/09/30
filed on: 17th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/03
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/17
capital
|
|
(CH01) On 2012/12/07 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/03/27 from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return up to 2012/10/03
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/09/30
filed on: 3rd, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/13
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/09/30
filed on: 11th, October 2011
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, September 2010
| incorporation
|
Free Download
(20 pages)
|