Advanced company searchLink opens in new window

RELIANCE BIG ENTERTAINMENT (UK) PRIVATE LIMITED

Company number 07900734

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)
24 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
14 Jan 2024 AA Accounts for a small company made up to 31 March 2023
11 May 2023 AP01 Appointment of Mr Rajesh Burman as a director on 11 April 2023
06 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
07 Jan 2023 AA Accounts for a small company made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 6 January 2022 with updates
03 Nov 2021 AA Accounts for a small company made up to 31 March 2021
29 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
17 Nov 2020 AA Accounts for a small company made up to 31 March 2020
07 Sep 2020 AD01 Registered office address changed from Codemasters Campus Stoneythorpe Southam Warwickshire CV47 2DL England to Amba House, 4th Floor Kings Suite 15 College Road Harrow HA1 1BA on 7 September 2020
16 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
15 Oct 2019 AA Accounts for a small company made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
20 Jun 2018 AA Accounts for a small company made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
08 Nov 2017 AA Accounts for a small company made up to 31 March 2017
17 May 2017 AAMD Amended full accounts made up to 31 March 2016
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2017 CS01 Confirmation statement made on 6 January 2017 with updates
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 AA Full accounts made up to 31 March 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
12 May 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100,000
12 May 2016 CH01 Director's details changed for Mr Sumit Chadha on 1 January 2016
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off