- Company Overview for RELOCABROAD LIMITED (08158337)
- Filing history for RELOCABROAD LIMITED (08158337)
- People for RELOCABROAD LIMITED (08158337)
- Charges for RELOCABROAD LIMITED (08158337)
- More for RELOCABROAD LIMITED (08158337)
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
|
|
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
|
|
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
|
|
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
|