RELY CONSULTING LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
03/06/243 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
03/06/243 June 2024 | Termination of appointment of John Trussell as a secretary on 2024-05-25 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
02/06/232 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
01/03/231 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
25/02/1825 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/02/1726 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
23/06/1623 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/04/122 April 2012 | 31/05/11 TOTAL EXEMPTION FULL |
31/05/1131 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
22/02/1122 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN IAN TRUSSELL / 01/04/2010 |
27/05/1027 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET LUCY TRUSSELL CHAMBERLAIN / 01/04/2010 |
25/02/1025 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
19/06/0919 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | DIRECTOR APPOINTED JANET LUCY TRUSSELL CHAMBERLAIN |
26/08/0826 August 2008 | 31/05/08 TOTAL EXEMPTION FULL |
30/05/0830 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
13/06/0713 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
30/07/0430 July 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/10/0318 October 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/10/0318 October 2003 | REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 50 SOMERSET ROAD CHISWICK LONDON W4 5DN |
18/10/0318 October 2003 | SECRETARY RESIGNED |
18/10/0318 October 2003 | NEW SECRETARY APPOINTED |
11/06/0311 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0323 May 2003 | DIRECTOR RESIGNED |
23/05/0323 May 2003 | SECRETARY RESIGNED |
22/05/0322 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company