RELIANCE WORLDWIDE LOGISTIC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Registration of charge 076231410006, created on 2025-05-14 |
| 16/05/2516 May 2025 | Registration of charge 076231410007, created on 2025-05-14 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
| 27/03/2527 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 22/04/2422 April 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 27/02/2427 February 2024 | Satisfaction of charge 076231410002 in full |
| 22/01/2422 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
| 24/11/2324 November 2023 | Satisfaction of charge 076231410005 in full |
| 24/11/2324 November 2023 | Satisfaction of charge 076231410003 in full |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/01/2327 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/03/2228 March 2022 | Satisfaction of charge 076231410004 in full |
| 27/01/2227 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 29/11/2129 November 2021 | Satisfaction of charge 076231410001 in full |
| 23/11/2123 November 2021 | Registration of charge 076231410005, created on 2021-11-17 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-27 with updates |
| 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 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/01/2126 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/01/2029 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 28/10/1928 October 2019 | VARYING SHARE RIGHTS AND NAMES |
| 14/10/1914 October 2019 | CESSATION OF MICHELLE CHOUDHURY AS A PSC |
| 14/10/1914 October 2019 | CESSATION OF REZA CHOUDHURY AS A PSC |
| 14/10/1914 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MLLEC HOLDINGS LTD |
| 13/08/1913 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076231410004 |
| 30/07/1930 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076231410003 |
| 01/07/191 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076231410002 |
| 27/06/1927 June 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CHOUDHURY / 26/06/2019 |
| 26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MS MICHELLE CHOUDHURY / 03/06/2019 |
| 26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REZA CHOUDHURY |
| 26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR REZA CHOUDHURY / 26/06/2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/01/1930 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 05/09/175 September 2017 | 24/08/17 STATEMENT OF CAPITAL GBP 100 |
| 05/09/175 September 2017 | 24/08/17 STATEMENT OF CAPITAL GBP 52 |
| 04/09/174 September 2017 | STATEMENT OF COMPANY'S OBJECTS |
| 04/09/174 September 2017 | ADOPT ARTICLES 24/08/2017 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 16/06/1616 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM UNIT G OYO BUSINESS PARK HINDMANS WAY DAGENHAM ESSEX RM9 6LN |
| 29/05/1529 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/03/1527 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076231410001 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/08/141 August 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 15/07/1315 July 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM BASEMENT 32 WOODSTOCK GROVE LONDON W12 8LE UK |
| 17/06/1317 June 2013 | 06/05/12 STATEMENT OF CAPITAL GBP 2 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 24/01/1324 January 2013 | PREVSHO FROM 31/05/2012 TO 30/04/2012 |
| 28/05/1228 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 7 HAZLITT MEWS LONDON W14 0JZ ENGLAND |
| 05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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