Advanced company searchLink opens in new window

RELENTLESS 2006 LIMITED

Company number 03967906

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 TM01 Termination of appointment of Simon Lloyd Carmel as a director on 1 April 2024
02 Apr 2024 AP01 Appointment of Philip Alexander Cox as a director on 1 April 2024
22 Sep 2023 AA Full accounts made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
21 Jul 2022 AA Full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
23 Jul 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
23 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
23 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
23 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
21 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
01 Jul 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
01 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
22 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
30 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
06 Jun 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
06 Jun 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
06 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
06 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
25 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
28 Sep 2018 AD04 Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
23 Aug 2018 CH01 Director's details changed for Mr David Richard James Sharpe on 23 July 2018
23 Aug 2018 CH03 Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018
23 Aug 2018 CH01 Director's details changed for Mr Adam Martin Barker on 23 July 2018