RELATIVE CONNECTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-11 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Certificate of change of name |
22/03/2322 March 2023 | Change of name notice |
01/03/231 March 2023 | Registration of charge 069877490001, created on 2023-02-27 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Previous accounting period shortened from 2021-08-31 to 2021-03-31 |
04/11/214 November 2021 | Registered office address changed from The Oulton Institute Quarry Hill Oulton Leeds LS26 8SX to 28 Marsh Street Rothwell Leeds LS26 0BB on 2021-11-04 |
20/05/2120 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CESSATION OF RYAN JAMES SHAW AS A PSC |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
07/04/207 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
29/07/1929 July 2019 | ADOPT ARTICLES 12/07/2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES |
02/07/182 July 2018 | 09/04/18 STATEMENT OF CAPITAL GBP 60 |
02/07/182 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
23/05/1823 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER SHAW |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN SHAW |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
07/03/167 March 2016 | 15/02/16 STATEMENT OF CAPITAL GBP 65 |
07/03/167 March 2016 | RETURN OF PURCHASE OF OWN SHARES |
03/09/153 September 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
21/08/1421 August 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
16/09/1316 September 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
14/08/1214 August 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
05/09/115 September 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN SHAW / 29/03/2011 |
29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARKO / 29/03/2011 |
29/03/1129 March 2011 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 82 RAYLANDS WAY BELLE ISLE LEEDS LS10 4AQ UNITED KINGDOM |
29/03/1129 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ARKO / 29/03/2011 |
29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARKO / 29/03/2011 |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARKO / 11/08/2010 |
09/09/109 September 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN SHAW / 11/08/2010 |
11/08/0911 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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