RELAYFACTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

16/09/2516 September 2025 NewChange of details for Mr Barry William Currie as a person with significant control on 2025-08-15

View Document

16/09/2516 September 2025 NewDirector's details changed for Miss Rebecca Elizabeth Currie on 2025-08-15

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr William Barry Currie on 2025-08-15

View Document

16/09/2516 September 2025 NewSecretary's details changed for Miss Rebecca Elizabeth Currie on 2025-08-15

View Document

25/07/2525 July 2025 NewRegistered office address changed from 31/32 High Street Wellingborough Northants NN8 4HL to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2025-07-25

View Document

25/07/2525 July 2025 NewSecretary's details changed for Miss Rebecca Currie on 2025-07-25

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-08-15 with updates

View Document

10/10/2410 October 2024 Cessation of Jacqueline Currie as a person with significant control on 2024-08-14

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 SECRETARY APPOINTED MISS REBECCA CURRIE

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE CURRIE

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CURRIE

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MISS REBECCA ELIZABETH CURRIE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE CURRIE / 01/08/2018

View Document

24/04/1824 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/05/1731 May 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/11/1514 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

28/09/1528 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/10/1315 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/10/1229 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

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

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE CURRIE / 15/08/2010

View Document

18/10/1018 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRY CURRIE / 15/08/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CURRIE / 18/09/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/01/0814 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 NC INC ALREADY ADJUSTED 12/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 EXEMPTION FROM APPOINTING AUDITORS 31/10/97

View Document

13/07/9813 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

09/06/989 June 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/06/98

View Document

24/09/9724 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 EXEMPTION FROM APPOINTING AUDITORS 31/10/96

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 EXEMPTION FROM APPOINTING AUDITORS 31/10/95

View Document

21/07/9621 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

14/08/9514 August 1995 EXEMPTION FROM APPOINTING AUDITORS 31/10/94

View Document

14/08/9514 August 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

02/03/952 March 1995 EXEMPTION FROM APPOINTING AUDITORS 31/10/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 EXEMPTION FROM APPOINTING AUDITORS 31/10/93

View Document

07/03/947 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

07/03/947 March 1994 EXEMPTION FROM APPOINTING AUDITORS 31/10/92

View Document

20/12/9320 December 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 EXEMPTION FROM APPOINTING AUDITORS 31/10/91

View Document

07/10/927 October 1992 S252 DISP LAYING ACC 15/08/92

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

12/09/9012 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9012 September 1990 ALTER MEM AND ARTS 16/08/90

View Document

15/08/9015 August 1990 Incorporation

View Document

15/08/9015 August 1990 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