- Company Overview for RELTECH LIMITED (01187159)
- Filing history for RELTECH LIMITED (01187159)
- People for RELTECH LIMITED (01187159)
- Charges for RELTECH LIMITED (01187159)
- More for RELTECH LIMITED (01187159)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
01 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 1 September 2024
|
|
18 Jul 2024 | CH01 | Director's details changed for Ms Tracy Wilks on 18 July 2024 | |
13 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Ms Tracy Wilks on 15 November 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
31 Mar 2023 | TM01 | Termination of appointment of Mark Adrian Ashley as a director on 31 March 2023 | |
14 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 26 December 2022 with updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 26 December 2021 with no updates | |
09 Apr 2021 | AP01 | Appointment of Mr Srikanth Katra as a director on 6 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Andrew Bond as a director on 6 April 2021 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 26 December 2020 with no updates | |
15 May 2020 | CH01 | Director's details changed for Tracy Wilks on 15 May 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 26 December 2019 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Paul Tuffin on 5 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 26 December 2018 with no updates | |
30 Apr 2018 | AD01 | Registered office address changed from Brunel House George Street Gloucester GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Jan 2018 | PSC02 | Notification of Brumby Group Holdings Limited as a person with significant control on 6 April 2016 |