Advanced company searchLink opens in new window

RELENDEX LIMITED

Company number 07486328

Filter by category

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)
31 Oct 2017 AA Accounts for a small company made up to 31 January 2017
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 85,440.55
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 10 June 2017
  • GBP 83,931.35
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 10 June 2017
  • GBP 79,320.55
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 77,243.95
12 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
09 Nov 2016 AA Accounts for a small company made up to 31 January 2016
17 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 56,907.71
08 Jun 2016 AP01 Appointment of Mr Thomas Kelly Quigley as a director on 3 June 2016
07 Jun 2016 AP01 Appointment of Mr Ivan Zhiznevskiy as a director on 3 June 2016
07 Jun 2016 AP01 Appointment of Mr Andrei Dikouchine as a director on 3 June 2016
13 May 2016 TM01 Termination of appointment of Stephen Margolis as a director on 12 May 2016
13 May 2016 TM01 Termination of appointment of Alistair William Kent as a director on 12 May 2016
14 Mar 2016 AD01 Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 14 March 2016
28 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,886.75
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Rights issue/share warrants 16/12/2015
12 Nov 2015 AA Accounts for a small company made up to 31 January 2015
10 Jun 2015 AP01 Appointment of Mr Martin Murphy as a director on 5 June 2015
09 Jun 2015 AP01 Appointment of Mr Stephen Margolis as a director on 5 June 2015
09 Jun 2015 TM01 Termination of appointment of Mark Shipman as a director on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Peter Andrew Johns as a director on 28 May 2015
18 May 2015 AP01 Appointment of Mr Alistair William Kent as a director on 26 March 2015
18 May 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 2,335.88
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 2,335.88