RELAYWARE LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewFull accounts made up to 2023-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

10/02/2510 February 2025 Termination of appointment of Julian Charles Lucas Bennet as a director on 2024-12-03

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

15/08/2415 August 2024 Group of companies' accounts made up to 2022-12-31

View Document

11/07/2411 July 2024 Appointment of Mr Paul Kagan as a director on 2024-06-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Appointment of Mr Gawain Charles Claridge as a director on 2023-07-18

View Document

15/08/2315 August 2023 Termination of appointment of Andrew Stewart Drummond as a secretary on 2023-07-18

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

17/02/2317 February 2023 Satisfaction of charge 033309230004 in full

View Document

03/02/233 February 2023 Appointment of Mr Julian Charles Lucas Bennet as a director on 2023-01-31

View Document

03/02/233 February 2023 Termination of appointment of Gordon Owen Rapkin as a director on 2023-01-31

View Document

03/02/233 February 2023 Termination of appointment of Robert Fraser Mann as a director on 2023-01-31

View Document

03/02/233 February 2023 Termination of appointment of Matthew Safaii as a director on 2023-01-31

View Document

23/12/2223 December 2022 Satisfaction of charge 033309230009 in full

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/05/1512 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORGAN

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR PAUL BRENNAN

View Document

14/10/1414 October 2014 ADOPT ARTICLES 26/09/2014

View Document

10/10/1410 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MR JOHN PAUL VON BENECKE

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN LANGTON

View Document

22/05/1422 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
MAGDALEN CENTRE
THE OXFORD SCIENCE PARK
OXFORD
OXFORDSHIRE
OX4 4GA

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED EMIL SLAVCHEV GIGOV

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1318 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033309230002

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 04/05/13 FULL LIST AMEND

View Document

27/06/1327 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1231 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 SUB-DIVISION 09/01/12

View Document

12/01/1212 January 2012 ALTER ARTICLES 09/01/2012

View Document

05/01/125 January 2012 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

27/05/1127 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED JENNIFER KULA

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 SECTION 175(5)(A) 25/11/2010

View Document

23/12/1023 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/1023 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/08/1024 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED FOUNDATION NETWORK LIMITED CERTIFICATE ISSUED ON 24/08/10

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY HELEN WALLACE JONES

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED VERONICA ANN BRUNWIN

View Document

26/07/1026 July 2010 SECRETARY APPOINTED STEPHEN LANGTON

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WALLACE-JONES

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN WALLACE JONES

View Document

20/04/1020 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 COMPANY BUSINESS 07/02/2007 ADOPT ARTICLES 07/02/2007

View Document

24/12/0824 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR

View Document

24/04/0224 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0011 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0019 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 S-DIV 29/03/00

View Document

08/06/008 June 2000 subdivn of shares 29/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 NC INC ALREADY ADJUSTED 21/12/99

View Document

26/01/0026 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0026 January 2000 � NC 10000/100000 21/12

View Document

26/01/0026 January 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/12/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 PART OF FORM 288A FILED 03/03/98

View Document

31/03/9831 March 1998 NC INC ALREADY ADJUSTED 25/02/98

View Document

24/03/9824 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9811 March 1998 � NC 100/10000 25/02/

View Document

11/03/9811 March 1998 � NC 100/10000 25/02/98 AUTH ALLOT OF SECURITY 25/02/98

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 ALTER MEM AND ARTS 26/01/98

View Document

05/02/985 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 225 WATLING STREET TOWCESTER NORTHAMPTONSHIRE NN12 6DD

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 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