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)
08 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 27 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 28 September 2012
13 Sep 2013 AA Full accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Mr Boyd Johnston Muir on 8 February 2013
20 Feb 2013 CH01 Director's details changed for Mr Andrew Brown on 8 February 2013
08 Feb 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013
17 Dec 2012 AA Full accounts made up to 31 March 2012
05 Dec 2012 AD02 Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom
05 Dec 2012 AP03 Appointment of Mrs Abolanle Abioye as a secretary
05 Dec 2012 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
12 Oct 2012 AP01 Appointment of Mr Boyd Johnston Muir as a director
12 Oct 2012 TM01 Termination of appointment of David Kassler as a director
12 Oct 2012 AP01 Appointment of Mr Richard Michael Constant as a director
12 Oct 2012 TM01 Termination of appointment of Shane Naughton as a director
11 Oct 2012 TM01 Termination of appointment of Roger Faxon as a director
08 Oct 2012 AP01 Appointment of Mr Andrew Brown as a director
08 Oct 2012 TM01 Termination of appointment of Ruth Prior as a director
05 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
30 Jan 2012 AA Full accounts made up to 31 March 2011
30 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
27 Jan 2012 AD03 Register(s) moved to registered inspection location
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
15 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders