RELCOM LTD

Company Documents

DateDescription
28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

13/06/1413 June 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/10/1326 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/05/1318 May 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 245 POPLAR HIGH STREET LONDON E14 0BE UNITED KINGDOM

View Document

17/05/1217 May 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O OSBORNE ROAD 245 POPLAR HIGH STREET LONDON UNITED KINGDOM E14 0BE UNITED KINGDOM

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MOHAMMED ABDUL ALIM RASHID

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 471 RAILWAY ARCH CANTRELL ROAD LONDON E3 4BN

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR KOYS ZAMAN

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED KOYS UZ ZAMAN

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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