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)
23 Aug 2018 CH01 Director's details changed for Mr Adam Martin Barker on 23 July 2018
02 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
02 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
02 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
02 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
23 Jul 2018 AD01 Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018
23 Jul 2018 PSC05 Change of details for Virgin Records Limited as a person with significant control on 23 July 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
08 Jun 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
31 Mar 2017 TM01 Termination of appointment of Andrew Brown as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100.9
15 Oct 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100.9
17 Feb 2015 TM01 Termination of appointment of Richard Michael Constant as a director on 13 February 2015
17 Feb 2015 TM01 Termination of appointment of Boyd Johnston Muir as a director on 13 February 2015
16 Feb 2015 AP01 Appointment of Mr Adam Martin Barker as a director on 13 February 2015
16 Feb 2015 AP01 Appointment of Mr David Richard James Sharpe as a director on 13 February 2015
11 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
11 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
11 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
11 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
04 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100.9