RELIANCE WORLDWIDE LOGISTIC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Registration of charge 076231410006, created on 2025-05-14

View Document

16/05/2516 May 2025 Registration of charge 076231410007, created on 2025-05-14

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

27/02/2427 February 2024 Satisfaction of charge 076231410002 in full

View Document

22/01/2422 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

24/11/2324 November 2023 Satisfaction of charge 076231410005 in full

View Document

24/11/2324 November 2023 Satisfaction of charge 076231410003 in full

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Satisfaction of charge 076231410004 in full

View Document

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Satisfaction of charge 076231410001 in full

View Document

23/11/2123 November 2021 Registration of charge 076231410005, created on 2021-11-17

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

26/07/2126 July 2021 Registered office address changed from 32 Basement Woodstock Grove London W12 8LE England to Unit 1 Buckwins Square Burnt Mills Industrial Estate Basildon SS13 1BJ on 2021-07-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

28/10/1928 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/1914 October 2019 CESSATION OF MICHELLE CHOUDHURY AS A PSC

View Document

14/10/1914 October 2019 CESSATION OF REZA CHOUDHURY AS A PSC

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MLLEC HOLDINGS LTD

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076231410004

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076231410003

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076231410002

View Document

27/06/1927 June 2019 30/04/18 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CHOUDHURY / 26/06/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MS MICHELLE CHOUDHURY / 03/06/2019

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REZA CHOUDHURY

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REZA CHOUDHURY / 26/06/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 100

View Document

05/09/175 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 52

View Document

04/09/174 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/174 September 2017 ADOPT ARTICLES 24/08/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/06/1616 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM UNIT G OYO BUSINESS PARK HINDMANS WAY DAGENHAM ESSEX RM9 6LN

View Document

29/05/1529 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076231410001

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/08/141 August 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM BASEMENT 32 WOODSTOCK GROVE LONDON W12 8LE UK

View Document

17/06/1317 June 2013 06/05/12 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1324 January 2013 PREVSHO FROM 31/05/2012 TO 30/04/2012

View Document

28/05/1228 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 7 HAZLITT MEWS LONDON W14 0JZ ENGLAND

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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