RELIANCE DEVELOPERS LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewRegistered office address changed from 182B Cranbrook Road Ilford IG1 4LX England to 54 Earls Street Thetford IP24 2AD on 2025-09-25

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 Application to strike the company off the register

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, DIRECTOR FAREED NABIR

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 62B CHOBHAM ROAD LONDON E15 1LU ENGLAND

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR MARIAN CRISMARU

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES

View Document

16/04/2116 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN CRISMARU

View Document

16/04/2116 April 2021 CESSATION OF FAREED NABIR AS A PSC

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/08/1922 August 2019 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