C. RELPH LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Total exemption full accounts made up to 2025-03-31 |
11/04/2511 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/10/2416 October 2024 | Registered office address changed from 48 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to 81-83a Allerton Road Mossley Hill Liverpool Merseyside L18 2DA on 2024-10-16 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Micro company accounts made up to 2022-03-31 |
22/02/2322 February 2023 | Change of details for Mr Colin Relph as a person with significant control on 2023-02-01 |
22/02/2322 February 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
22/02/2322 February 2023 | Notification of Claire Relph as a person with significant control on 2023-02-01 |
22/02/2322 February 2023 | Appointment of Mrs Claire Relph as a director on 2023-02-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Confirmation statement made on 2021-03-28 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
19/06/1819 June 2018 | FIRST GAZETTE |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN RELPH |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
13/06/1713 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN RELPH / 27/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
22/06/1522 June 2015 | DIRECTOR APPOINTED COLIN RELPH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/07/1423 July 2014 | DISS40 (DISS40(SOAD)) |
22/07/1422 July 2014 | FIRST GAZETTE |
22/07/1422 July 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/07/1324 July 2013 | DISS40 (DISS40(SOAD)) |
24/07/1324 July 2013 | Compulsory strike-off action has been discontinued |
23/07/1323 July 2013 | FIRST GAZETTE |
23/07/1323 July 2013 | First Gazette notice for compulsory strike-off |
18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG |
18/07/1318 July 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN RELPH / 21/06/2013 |
17/07/1317 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE RELPH / 21/06/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
21/06/1121 June 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
29/12/1029 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
10/06/1010 June 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN RELPH / 27/03/2010 |
07/12/097 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
19/05/0919 May 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
11/09/0811 September 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | NEW SECRETARY APPOINTED |
14/06/0614 June 2006 | NEW DIRECTOR APPOINTED |
13/06/0613 June 2006 | COMPANY NAME CHANGED SKELFORE LTD CERTIFICATE ISSUED ON 13/06/06 |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
10/05/0610 May 2006 | DIRECTOR RESIGNED |
10/05/0610 May 2006 | SECRETARY RESIGNED |
28/03/0628 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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