RELAYBASE LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/03/1626 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

30/09/1530 September 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/04/1525 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROY WEST

View Document

08/03/158 March 2015 DIRECTOR APPOINTED MRS SARAH-CHARLOTTE OWEN

View Document

08/03/158 March 2015 DIRECTOR APPOINTED MR STUART ALEXANDER WEST

View Document

08/03/158 March 2015 REGISTERED OFFICE CHANGED ON 08/03/2015 FROM
4 COURTLANDS 3-11 WEST HILL ROAD
ST LEONARDS-ON-SEA
EAST SUSSEX
TN38 0NA

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
6 THE MOUNT
ST LEONARDS-ON-SEA
EAST SUSSEX
TN38 0HR
UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

04/05/114 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 95-105 EASTMOOR STREET LONDON SE7 8LX

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HASTINGS REGISTRARS LIMITED / 12/03/2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNTON

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY HASTINGS REGISTRARS LIMITED

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MISS NICHOLA-ANN WEST

View Document

24/03/1024 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR ROY WEST

View Document

05/03/105 March 2010 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

12/03/0912 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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