Advanced company searchLink opens in new window

THE RELAY BUSINESS LIMITED

Company number 07695526

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
22 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
05 Apr 2022 AP01 Appointment of Mr Mark Mostyn as a director on 5 April 2022
09 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
31 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
01 Sep 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
11 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Sep 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
30 May 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
24 Jul 2014 AD01 Registered office address changed from 124 High Street Midsomer Norton Bath Radstock BA3 2DA United Kingdom to The Forge House Bampton Road Clanfield Bampton Oxfordshire OX18 2RG on 24 July 2014
22 Jul 2014 TM02 Termination of appointment of South West Registrars Ltd as a secretary on 3 March 2014