RELOCOM LIMITED

02756803
2 ORIENTAL ROAD LONDON E16 2BZ

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2022 officers Change of particulars for director (Mr Neil James Ritchie) 2 Buy now
14 Dec 2022 officers Change of particulars for director (Mr Charles Edward Bligh) 2 Buy now
14 Dec 2022 officers Change of particulars for secretary (Sarah Lesley Waudby) 1 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2022 accounts Annual Accounts 5 Buy now
19 Aug 2022 officers Termination of appointment of director (Nigel Dews) 1 Buy now
07 Jan 2022 capital Statement of capital (Section 108) 5 Buy now
21 Dec 2021 resolution Resolution 1 Buy now
21 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2021 insolvency Solvency Statement dated 10/12/21 1 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 5 Buy now
21 Apr 2021 accounts Annual Accounts 8 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
21 May 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Oct 2019 officers Appointment of director (Mr Neil James Ritchie) 2 Buy now
06 Aug 2019 officers Termination of appointment of director (Adam Thomas Councell) 1 Buy now
19 Jun 2019 accounts Annual Accounts 18 Buy now
19 Jun 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 109 Buy now
19 Jun 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
19 Jun 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
21 May 2019 officers Change of particulars for director (Mr Adam Thomas Councell) 2 Buy now
21 May 2019 officers Change of particulars for secretary (Sarah Lesley Waudby) 1 Buy now
18 Apr 2019 address Change Sail Address Company With New Address 1 Buy now
01 Apr 2019 officers Appointment of director (Mr Charles Bligh) 2 Buy now
01 Apr 2019 officers Termination of appointment of director (Charles Antony Lawrence Skinner) 1 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 officers Appointment of director (Mr Scott Dudley) 2 Buy now
25 May 2018 accounts Annual Accounts 19 Buy now
25 May 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
25 May 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 100 Buy now
25 May 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
12 Feb 2018 officers Termination of appointment of director (Philip George Helsey) 2 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2017 accounts Annual Accounts 17 Buy now
20 Apr 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 94 Buy now
20 Apr 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
20 Apr 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 accounts Annual Accounts 18 Buy now
20 Oct 2015 annual-return Annual Return 7 Buy now
09 Jun 2015 accounts Annual Accounts 15 Buy now
26 Mar 2015 officers Change of particulars for director (Mr Charles Antony Lawrence Skinner) 2 Buy now
23 Oct 2014 annual-return Annual Return 8 Buy now
20 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 May 2014 miscellaneous Miscellaneous 1 Buy now
14 May 2014 auditors Auditors Resignation Company 1 Buy now
09 May 2014 officers Appointment of secretary (Sarah Lesley Waudby) 3 Buy now
09 May 2014 officers Appointment of director (Mr Adam Thomas Councell) 3 Buy now
06 May 2014 officers Termination of appointment of director (Stephen Songaila) 1 Buy now
06 May 2014 officers Termination of appointment of director (Paul Songaila) 1 Buy now
06 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2014 accounts Annual Accounts 9 Buy now
30 Apr 2014 resolution Resolution 12 Buy now
07 Apr 2014 officers Termination of appointment of director (Reginald Allen) 1 Buy now
07 Apr 2014 officers Termination of appointment of secretary (Reginald Allen) 1 Buy now
21 Oct 2013 annual-return Annual Return 9 Buy now
12 Sep 2013 accounts Annual Accounts 14 Buy now
18 Dec 2012 accounts Annual Accounts 8 Buy now
29 Oct 2012 annual-return Annual Return 9 Buy now
10 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Jul 2012 officers Termination of appointment of director (Anthony Sullivan) 2 Buy now
19 Jul 2012 officers Appointment of director (Mr Nigel Dews) 3 Buy now
06 Mar 2012 officers Appointment of director (Mr Charles Antony Lawrence Skinner) 3 Buy now
28 Dec 2011 accounts Annual Accounts 14 Buy now
22 Oct 2011 annual-return Annual Return 8 Buy now
20 Jan 2011 accounts Annual Accounts 14 Buy now
13 Dec 2010 annual-return Annual Return 8 Buy now
13 Dec 2010 officers Change of particulars for director (Anthony John Sullivan) 2 Buy now
29 Oct 2009 annual-return Annual Return 7 Buy now
29 Oct 2009 officers Change of particulars for director (Philip George Helsey) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Reginald John Allen) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Paul Songaila) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Stephen Songaila) 2 Buy now
23 Sep 2009 accounts Annual Accounts 14 Buy now
16 Mar 2009 accounts Annual Accounts 14 Buy now
03 Nov 2008 annual-return Return made up to 19/10/08; full list of members 5 Buy now
30 May 2008 accounts Accounting reference date extended from 31/01/2008 to 31/03/2008 1 Buy now
19 Nov 2007 accounts Annual Accounts 14 Buy now
24 Oct 2007 annual-return Return made up to 19/10/07; no change of members 8 Buy now
04 Jun 2007 address Registered office changed on 04/06/07 from: cedar court parkway porters wood st albans AL3 6PA 1 Buy now
29 Nov 2006 accounts Annual Accounts 12 Buy now
07 Nov 2006 annual-return Return made up to 19/10/06; full list of members 9 Buy now
01 Mar 2006 annual-return Return made up to 19/10/04; full list of members; amend 10 Buy now
01 Mar 2006 annual-return Return made up to 19/10/03; full list of members; amend 10 Buy now
01 Mar 2006 annual-return Return made up to 19/10/02; full list of members; amend 10 Buy now
01 Mar 2006 annual-return Return made up to 19/10/05; full list of members 10 Buy now
01 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Aug 2005 accounts Annual Accounts 11 Buy now
26 Nov 2004 annual-return Return made up to 19/10/04; full list of members 10 Buy now
28 Sep 2004 accounts Annual Accounts 11 Buy now
11 Nov 2003 annual-return Return made up to 19/10/03; full list of members 10 Buy now
07 Aug 2003 accounts Annual Accounts 11 Buy now
04 Dec 2002 accounts Annual Accounts 6 Buy now