Advanced company searchLink opens in new window

RELOCABROAD LIMITED

Company number 08158337

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)
29 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
16 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
13 Jul 2017 CH01 Director's details changed for Angelo Zito on 28 February 2017
13 Jul 2017 CH01 Director's details changed for Giovanni Gravina on 6 January 2017
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 200
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Jan 2017 TM01 Termination of appointment of Andrea Gorini as a director on 1 December 2016
24 Jan 2017 TM01 Termination of appointment of Stefano Greco as a director on 1 December 2016
24 Jan 2017 AD01 Registered office address changed from 31a Thayer Street London W1U 2QS to 71-75 Shelton Street London WC2H 9JQ on 24 January 2017
04 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
04 Aug 2016 CH01 Director's details changed for Andrea Gorini on 3 August 2016
03 Aug 2016 CH01 Director's details changed for Stefano Greco on 3 August 2016
03 Aug 2016 CH01 Director's details changed for Stefano Greco on 3 August 2016
05 May 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50
08 May 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Sep 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50
29 Aug 2014 AD01 Registered office address changed from 24 Pulham House Dorset Road London SW8 1ER to 31a Thayer Street London W1U 2QS on 29 August 2014
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Dec 2013 TM01 Termination of appointment of Francesca Corona as a director
18 Oct 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50