J2-RELIANCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

02/05/252 May 2025 Resolutions

View Document

29/04/2529 April 2025 Notification of Amoula Ltd as a person with significant control on 2025-04-16

View Document

29/04/2529 April 2025 Appointment of Mr Luca Furio Enrico Pepere as a director on 2025-04-16

View Document

29/04/2529 April 2025 Appointment of Mr Paolo Righetti as a director on 2025-04-16

View Document

29/04/2529 April 2025 Termination of appointment of Jacques Claude Marcel Arnol-Stephan as a director on 2025-04-16

View Document

29/04/2529 April 2025 Cessation of Damien Arnol-Leboulleux as a person with significant control on 2025-04-16

View Document

25/04/2525 April 2025 Registration of charge 104130330001, created on 2025-04-16

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

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

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY DGC NOMINEE SECRETARIES LIMITED

View Document

21/12/1621 December 2016 CORPORATE SECRETARY APPOINTED DGC NOMINEE SECRETARIES LIMITED

View Document

13/10/1613 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H3P LIMITED / 10/10/2016

View Document

06/10/166 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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