Advanced company searchLink opens in new window

RELYON NUTEC DIGITAL LIMITED

Company number 01658812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,129.003248
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
  • GBP 10,129.003248
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
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/07/2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/07/2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/04/2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/04/2014
12 Mar 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,129.003248
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