Advanced company searchLink opens in new window

RELMATECH LIMITED

Company number 09638370

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)
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
12 Jan 2023 TM01 Termination of appointment of Philip Hall as a director on 19 December 2022
22 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 30 June 2020
11 Aug 2020 CH01 Director's details changed for Mr Laurence Moorse on 11 August 2020
11 Aug 2020 AD01 Registered office address changed from 13 the Maples the Maples Chandler's Ford Eastleigh SO53 1DZ England to 13 the Maples Chandler's Ford Eastleigh SO53 1DZ on 11 August 2020
22 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
19 May 2020 AD01 Registered office address changed from 89 Hocombe Road Chandler's Ford Eastleigh SO53 5QB England to 13 the Maples the Maples Chandler's Ford Eastleigh SO53 1DZ on 19 May 2020
19 May 2020 AA Micro company accounts made up to 30 June 2019
03 Jan 2020 CH01 Director's details changed for Mr Philip Hall on 1 July 2019
03 Jan 2020 PSC04 Change of details for Mr Phil Hall as a person with significant control on 1 July 2019
14 Jul 2019 AD01 Registered office address changed from 2 Monks Road Virginia Water GU25 4RR United Kingdom to 89 Hocombe Road Chandler's Ford Eastleigh SO53 5QB on 14 July 2019
12 Jul 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2 Monks Road Virginia Water GU25 4RR on 12 July 2019
27 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
16 Apr 2018 AA Micro company accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
29 Jun 2017 PSC01 Notification of Owen Aneurin Bridle as a person with significant control on 15 June 2016
29 Jun 2017 PSC01 Notification of Phil Hall as a person with significant control on 15 June 2016
29 Jun 2017 PSC01 Notification of Simon Brown as a person with significant control on 15 June 2016