RELENDEX LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Andrei Dikouchine as a director on 2025-06-17

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

27/09/2427 September 2024 Director's details changed for Mr Paul Simon David Sonabend on 2024-09-27

View Document

24/05/2424 May 2024 Accounts for a small company made up to 2024-01-31

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2023-04-03

View Document

11/03/2411 March 2024 Change of details for Incoms Systems Ltd as a person with significant control on 2024-03-11

View Document

23/02/2423 February 2024 Cessation of Charles Wigoder as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Notification of Incoms Systems Ltd as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Cessation of Paul Simon David Sonabend as a person with significant control on 2024-02-23

View Document

13/02/2413 February 2024 Change of details for The Hon Charles Wigoder as a person with significant control on 2024-02-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

25/10/2325 October 2023 Change of details for Mr Paul Simon David Sonabend as a person with significant control on 2023-10-25

View Document

16/10/2316 October 2023 Notification of Charles Wigoder as a person with significant control on 2023-10-16

View Document

22/06/2322 June 2023 Director's details changed for Mr Paul Simon David Sonabend on 2023-06-22

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2023-01-31

View Document

15/04/2315 April 2023 Change of details for Mr Paul Simon David Sonabend as a person with significant control on 2022-09-01

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

19/01/2319 January 2023 Director's details changed for Mr Andrei Dikouchine on 2023-01-09

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

01/11/221 November 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2021-03-02

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-10 with updates

View Document

11/06/1911 June 2019 16/05/19 STATEMENT OF CAPITAL GBP 123524.82

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 CESSATION OF MICHAEL JOHN LYNN AS A PSC

View Document

15/01/1915 January 2019 CESSATION OF 3S INVESTMENTS LIMITED AS A PSC

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMON DAVID SONABEND

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR PAUL SIMON DAVID SONABEND

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS QUIGLEY

View Document

02/10/182 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 118917.09

View Document

17/08/1817 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 114917.09

View Document

23/07/1823 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 103152.38

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

04/06/184 June 2018 06/04/18 STATEMENT OF CAPITAL GBP 101152.38

View Document

24/04/1824 April 2018 07/04/18 STATEMENT OF CAPITAL GBP 98902.38

View Document

28/03/1828 March 2018 31/12/17 STATEMENT OF CAPITAL GBP 94626.6

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/11/1710 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 92562.36

View Document

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

10/07/1710 July 2017 22/06/17 STATEMENT OF CAPITAL GBP 85440.55

View Document

19/06/1719 June 2017 10/06/17 STATEMENT OF CAPITAL GBP 83931.35

View Document

14/06/1714 June 2017 10/06/17 STATEMENT OF CAPITAL GBP 79320.55

View Document

06/02/176 February 2017 01/12/16 STATEMENT OF CAPITAL GBP 77243.95

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

17/06/1617 June 2016 ADOPT ARTICLES 03/06/2016

View Document

16/06/1616 June 2016 03/06/16 STATEMENT OF CAPITAL GBP 56907.71

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR THOMAS KELLY QUIGLEY

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR IVAN ZHIZNEVSKIY

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR ANDREI DIKOUCHINE

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARGOLIS

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KENT

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

28/01/1628 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 RIGHTS ISSUE/SHARE WARRANTS 16/12/2015

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR MARTIN MURPHY

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SHIPMAN

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR STEPHEN MARGOLIS

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNS

View Document

18/05/1518 May 2015 14/04/15 STATEMENT OF CAPITAL GBP 2335.88

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR ALISTAIR WILLIAM KENT

View Document

30/03/1530 March 2015 23/02/15 STATEMENT OF CAPITAL GBP 2335.88

View Document

16/01/1516 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LYNN / 21/08/2014

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR MAXWELL CLIVE LEHRAIN

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 32 DUKES COURT 32 DUKE STREET, ST JAMES'S LONDON SW1Y 6DF ENGLAND

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 21 GARDEN WALK LONDON EC2A 3EQ ENGLAND

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BENSON

View Document

23/10/1423 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

22/10/1422 October 2014 14/05/14 STATEMENT OF CAPITAL GBP 1195.83

View Document

22/10/1422 October 2014 21/10/14 STATEMENT OF CAPITAL GBP 1224.16

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM FIRST FLOOR 53 BROOKS MEWS LONDON W1K 4EF

View Document

27/06/1427 June 2014 14/05/14 STATEMENT OF CAPITAL GBP 1195.83

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROSEN

View Document

20/03/1420 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 1203.03

View Document

15/01/1415 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 1126.44

View Document

30/12/1330 December 2013 21/08/13 STATEMENT OF CAPITAL GBP 1120.06

View Document

19/09/1319 September 2013 21/08/13 STATEMENT OF CAPITAL GBP 1051.07

View Document

16/09/1316 September 2013 21/08/13 STATEMENT OF CAPITAL GBP 1051.07

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

29/01/1329 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 21/06/12 STATEMENT OF CAPITAL GBP 1051.06

View Document

01/10/121 October 2012 10/09/12 STATEMENT OF CAPITAL GBP 1045.82

View Document

06/07/126 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/124 July 2012 21/06/12 STATEMENT OF CAPITAL GBP 877.45

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED DAVID LAURENCE BENSON

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED PETER ANDREW JOHNS

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MARK SHIPMAN

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/04/1210 April 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 14/02/12 STATEMENT OF CAPITAL GBP 600

View Document

21/02/1221 February 2012 SUB-DIVISION 14/02/12

View Document

10/01/1110 January 2011 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