RELATIVITY CONSULTING LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

13/09/2213 September 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

14/02/2214 February 2022 Appointment of Mr Alan Graham as a director on 2022-02-14

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Termination of appointment of Alan Graham as a director on 2021-06-28

View Document

28/06/2128 June 2021 Appointment of Mr Louis Misha Zed Graham as a director on 2021-06-28

View Document

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

View Accounts

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

View Accounts

13/03/2013 March 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

03/11/173 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 Registered office address changed from , the Retreat 406 Roding Lane South, Woodford Green, Essex, IG8 8EY to 30 Sundew Avenue London London W12 0RS on 2017-07-21

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information