- Company Overview for RELYON NUTEC DIGITAL LIMITED (01658812)
- Filing history for RELYON NUTEC DIGITAL LIMITED (01658812)
- People for RELYON NUTEC DIGITAL LIMITED (01658812)
- Charges for RELYON NUTEC DIGITAL LIMITED (01658812)
- Registers for RELYON NUTEC DIGITAL LIMITED (01658812)
- More for RELYON NUTEC DIGITAL LIMITED (01658812)
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) |
---|---|---|---|
18 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
17 Dec 2015 | TM01 | Termination of appointment of Evgeniya Boyd as a director on 27 November 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Aug 2015 | MR01 | Registration of charge 016588120009, created on 19 August 2015 | |
04 May 2015 | TM01 | Termination of appointment of Iain Bruce as a director on 3 April 2015 | |
04 May 2015 | TM01 | Termination of appointment of Tracie Watson as a director on 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr James Peter Land on 1 June 2014 | |
09 Mar 2015 | CH01 | Director's details changed for Mrs Tracie Watson on 1 January 2010 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Iain Bruce on 1 September 2012 | |
09 Mar 2015 | CH01 | Director's details changed for Dr Julie Elizabeth Land on 1 June 2014 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Owen Chappell on 1 January 2015 | |
09 Mar 2015 | AP03 | Appointment of Mrs Julie Elizabeth Land as a secretary on 9 March 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of Tracie Watson as a secretary on 9 March 2015 | |
30 Jan 2015 | AP01 | Appointment of Mr Mark William Philip as a director on 1 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Mrs Deborah Yeats as a director on 1 January 2015 | |
30 Jan 2015 | CH03 | Secretary's details changed for Mrs Tracie Watson on 30 January 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jul 2014 | RP04 | Second filing of AP01 previously delivered to Companies House | |
30 Jun 2014 | CH01 | Director's details changed for Mrs Eugeniya Boyd on 1 June 2014 | |
27 Jun 2014 | AP01 |
Appointment of Mrs Eugeniya Boyd as a director on 1 June 2014
|
|
12 Mar 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
29 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
12 Aug 2013 | MR04 | Satisfaction of charge 5 in full |