RELUME LIMITED

04149374
201 HAVERSTOCK HILL BELSIZE PARK LONDON NW3 4QG

Documents

Documents
Date Category Description Pages
10 Jun 2024 accounts Annual Accounts 7 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2023 accounts Annual Accounts 7 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 7 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2021 officers Appointment of director (Mrs Karin Dehnugara) 2 Buy now
09 Jul 2021 accounts Annual Accounts 7 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2020 accounts Annual Accounts 7 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Annual Accounts 7 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 7 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 8 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 7 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
17 Jun 2015 accounts Annual Accounts 7 Buy now
21 Mar 2015 mortgage Registration of a charge 8 Buy now
05 Feb 2015 annual-return Annual Return 3 Buy now
14 Oct 2014 accounts Annual Accounts 6 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
20 Jun 2013 accounts Annual Accounts 6 Buy now
01 Apr 2013 officers Change of particulars for director (Mr Khurshed Dehnugara) 2 Buy now
09 Feb 2013 annual-return Annual Return 3 Buy now
27 Oct 2012 accounts Annual Accounts 6 Buy now
03 Feb 2012 annual-return Annual Return 3 Buy now
26 Sep 2011 accounts Annual Accounts 6 Buy now
09 Feb 2011 annual-return Annual Return 3 Buy now
17 Nov 2010 accounts Annual Accounts 5 Buy now
20 Mar 2010 officers Termination of appointment of secretary (Hanover Registrar Services Limited) 1 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Change of particulars for director (Mr Khurshed Dehnugara) 2 Buy now
17 Feb 2010 officers Change of particulars for corporate secretary (Hanover Registrar Services Limited) 2 Buy now
27 Nov 2009 accounts Annual Accounts 7 Buy now
02 Feb 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
01 Nov 2008 officers Appointment terminated director claire breeze 1 Buy now
01 Aug 2008 accounts Annual Accounts 7 Buy now
12 Feb 2008 annual-return Return made up to 29/01/08; full list of members 2 Buy now
29 Oct 2007 accounts Annual Accounts 7 Buy now
19 Mar 2007 annual-return Return made up to 29/01/07; full list of members 2 Buy now
29 Nov 2006 accounts Annual Accounts 7 Buy now
17 May 2006 annual-return Return made up to 29/01/06; full list of members 2 Buy now
09 May 2006 address Registered office changed on 09/05/06 from: 18 viga road winchmore hill london N21 1HJ 1 Buy now
09 May 2006 officers Secretary resigned 1 Buy now
09 May 2006 officers New secretary appointed 2 Buy now
03 Aug 2005 accounts Annual Accounts 7 Buy now
22 Feb 2005 annual-return Return made up to 29/01/05; full list of members 7 Buy now
14 Jun 2004 accounts Annual Accounts 7 Buy now
20 Apr 2004 officers Director resigned 1 Buy now
20 Feb 2004 annual-return Return made up to 29/01/04; full list of members 7 Buy now
14 Jul 2003 officers New director appointed 2 Buy now
08 Jun 2003 accounts Annual Accounts 7 Buy now
21 Feb 2003 annual-return Return made up to 29/01/03; full list of members 7 Buy now
17 Jun 2002 accounts Annual Accounts 6 Buy now
14 Feb 2002 annual-return Return made up to 29/01/02; full list of members 6 Buy now
11 Dec 2001 accounts Accounting reference date extended from 31/01/02 to 31/03/02 1 Buy now
04 Dec 2001 address Registered office changed on 04/12/01 from: 8A redvers road warlingham surrey CR6 9HN 1 Buy now
25 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Feb 2001 officers New director appointed 2 Buy now
12 Feb 2001 officers New secretary appointed 1 Buy now
12 Feb 2001 officers Secretary resigned 1 Buy now
12 Feb 2001 officers Director resigned 1 Buy now
12 Feb 2001 officers New director appointed 1 Buy now
12 Feb 2001 address Registered office changed on 12/02/01 from: 8A redvers road warlingham surrey CR6 9HN 1 Buy now
09 Feb 2001 capital Ad 29/01/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
29 Jan 2001 incorporation Incorporation Company 13 Buy now