RLNYH LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SANDRA MARIA POTESTA / 12/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 01/02/16 NO MEMBER LIST

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DNNEED / 04/11/2015

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MRS KAREN DNNEED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 01/02/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARIA POTESTA / 10/12/2014

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O WDT 12 ULLEY ROAD SUITE C SHEFFIELD SOUTH YORKSHIRE S13 8BB ENGLAND

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR PHILIP NEAL JACKSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 48 BENTS ROAD SHEFFIELD S11 9RJ

View Document

28/02/1428 February 2014 01/02/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM THE QUADRANT SUITE 32 PARKWAY BUSINESS CENTRE PARKWAY AVENUE SHEFFIELD S9 4WG ENGLAND

View Document

07/08/137 August 2013 01/02/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM THE QUADRANT SUITE 7 PARKWAY BUSINESS CENTRE 99 PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4WG UK

View Document

17/02/1217 February 2012 01/02/12 NO MEMBER LIST

View Document

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 01/02/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY JANET WHITAKER

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/1019 March 2010 01/02/10 NO MEMBER LIST

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SANDRA MARIA POTESTA / 18/03/2010

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 01/02/09

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM THE QUADRANT SUITE 5 PARKWAY BUSINESS CENTRE 99 PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4WG

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 01/02/08

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 01/02/07

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: BANNERS BUILDING ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S9 3QS

View Document

14/02/0614 February 2006 ANNUAL RETURN MADE UP TO 01/02/06

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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