RELVA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

12/06/2412 June 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

21/03/2321 March 2023 Secretary's details changed for Mr Giles Patrick Wardle on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from 8 Main Street Bilton Rugby Warwickshire CV22 7NB England to 11 the Quay Mountsorrel Loughborough Leicestershire LE12 7AW on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Giles Patrick Wardle on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Giles Wardle as a person with significant control on 2023-03-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2116 June 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

21/06/2021 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

10/06/2010 June 2020 COMPANY NAME CHANGED IRRIPLAN IRRIGATION LTD CERTIFICATE ISSUED ON 10/06/20

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

20/03/1920 March 2019 30/11/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

22/01/1822 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 CESSATION OF MARCUS JONATHAN WHITE AS A PSC

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS WHITE

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 COMPANY NAME CHANGED RADIUS IRRIGATION LIMITED CERTIFICATE ISSUED ON 24/06/16

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 10 MAIN STREET, BILTON RUGBY WARWICKSHIRE CV22 7NB

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/09/157 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

14/11/1314 November 2013 PREVSHO FROM 31/07/2013 TO 31/05/2013

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GILES PATRICK WARDLE / 20/07/2013

View Document

10/09/1310 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED TURFPLAN LIMITED CERTIFICATE ISSUED ON 23/04/13

View Document

31/08/1231 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WHITE / 20/07/2012

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILES PATRICK WARDLE / 20/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/08/1115 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES PATRICK WARDLE / 20/07/2010

View Document

06/09/106 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WHITE / 20/07/2010

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WHITE / 29/05/2007

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information