RELYO TECHNOLOGIES LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/08/258 August 2025 NewApplication to strike the company off the register

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Registered office address changed from 5 South Charlotte Street Edinburgh Midlothian EH2 4AN United Kingdom to Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh United Kingdom EH4 2HS on 2024-04-15

View Document

26/03/2426 March 2024 Appointment of Mbm Secretarial Services Limited as a secretary on 2024-03-26

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-05-31

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-05-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

23/10/2223 October 2022 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 2022-10-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Termination of appointment of Robert James Carruthers as a director on 2021-12-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

04/01/224 January 2022 Termination of appointment of Bruce Smith Anderson as a director on 2021-12-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/05/204 May 2020 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