RELAY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Registered office address changed from 386 Green Lane Ilford Essex IG3 9JU to 35 Romford Road London E15 4LY on 2025-08-27 |
19/03/2519 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-27 to 2024-03-26 |
05/11/245 November 2024 | Confirmation statement made on 2024-09-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
30/10/2330 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
27/10/2027 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUSHMA BHANOT / 21/10/2020 |
27/10/2027 October 2020 | PSC'S CHANGE OF PARTICULARS / MR RABINDER NATH BHANOT / 21/10/2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
20/12/1920 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
03/10/193 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS SUSHMA BHANOT / 01/10/2019 |
01/10/191 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSHMA BHANOT / 01/10/2019 |
01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RABINDER NATH BHANOT / 01/10/2019 |
02/04/192 April 2019 | PREVEXT FROM 29/10/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | 31/10/17 UNAUDITED ABRIDGED |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RABINDER NATH BHANOT / 26/10/2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
26/10/1826 October 2018 | CESSATION OF SUSHMA BHANOT AS A PSC |
26/10/1826 October 2018 | CESSATION OF RABINDER NATH BHANOT AS A PSC |
11/09/1811 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/07/1830 July 2018 | PREVSHO FROM 30/10/2017 TO 29/10/2017 |
30/04/1830 April 2018 | DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1 |
29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 040962750003 |
25/01/1825 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 040962750002 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
29/07/1629 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 386 GREEN LANE SEVEN KINGS ILFORD ESSEX IG3 9JU |
05/11/125 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
07/11/067 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/10/0524 October 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
18/10/0418 October 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/11/0312 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
27/11/0227 November 2002 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
02/11/012 November 2001 | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
09/01/019 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/015 January 2001 | DIRECTOR RESIGNED |
19/12/0019 December 2000 | SECRETARY RESIGNED |
19/12/0019 December 2000 | NEW SECRETARY APPOINTED |
19/12/0019 December 2000 | NEW DIRECTOR APPOINTED |
25/10/0025 October 2000 | 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