Advanced company searchLink opens in new window

RELENDEX LIMITED

Company number 07486328

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)
16 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,224.16
16 Jan 2015 CH01 Director's details changed for Mr Michael John Lynn on 21 August 2014
08 Dec 2014 AP01 Appointment of Mr Maxwell Clive Lehrain as a director on 8 December 2014
08 Dec 2014 AD01 Registered office address changed from 32 Dukes Court 32 Duke Street, St James's London SW1Y 6DF England to Dukes Court 32 Duke Street St James's London SW1Y 6DF on 8 December 2014
05 Dec 2014 AD01 Registered office address changed from 21 Garden Walk London EC2A 3EQ England to 32 Dukes Court 32 Duke Street, St James's London SW1Y 6DF on 5 December 2014
05 Dec 2014 TM01 Termination of appointment of David Laurence Benson as a director on 2 December 2014
23 Oct 2014 AA Accounts for a small company made up to 31 January 2014
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,195.83
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 1,224.16
28 Aug 2014 AD01 Registered office address changed from First Floor 53 Brooks Mews London W1K 4EF to 21 Garden Walk London EC2A 3EQ on 28 August 2014
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,195.83
16 Apr 2014 TM01 Termination of appointment of Samuel Rosen as a director
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 1,203.03
15 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
06 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,126.44
30 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 1,120.06
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 1,051.07
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 1,051.07
27 Aug 2013 AA Accounts for a small company made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 1,051.06
01 Oct 2012 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 1,045.82
11 Jul 2012 SH08 Change of share class name or designation
06 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 877.45