J2-RELIANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-04-17 with updates |
09/05/259 May 2025 | Memorandum and Articles of Association |
02/05/252 May 2025 | Resolutions |
29/04/2529 April 2025 | Notification of Amoula Ltd as a person with significant control on 2025-04-16 |
29/04/2529 April 2025 | Appointment of Mr Luca Furio Enrico Pepere as a director on 2025-04-16 |
29/04/2529 April 2025 | Appointment of Mr Paolo Righetti as a director on 2025-04-16 |
29/04/2529 April 2025 | Termination of appointment of Jacques Claude Marcel Arnol-Stephan as a director on 2025-04-16 |
29/04/2529 April 2025 | Cessation of Damien Arnol-Leboulleux as a person with significant control on 2025-04-16 |
25/04/2525 April 2025 | Registration of charge 104130330001, created on 2025-04-16 |
28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
17/04/2417 April 2024 | Registered office address changed from 5 Cube House 5 Spa Road London SE16 3GD England to The Leather Market, 11-13 Weston Street Unit 303 London SE1 3ER on 2024-04-17 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with updates |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-14 with updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 131-135 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP UNITED KINGDOM |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/12/1621 December 2016 | APPOINTMENT TERMINATED, SECRETARY DGC NOMINEE SECRETARIES LIMITED |
21/12/1621 December 2016 | CORPORATE SECRETARY APPOINTED DGC NOMINEE SECRETARIES LIMITED |
13/10/1613 October 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H3P LIMITED / 10/10/2016 |
06/10/166 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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