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)
12 Aug 2013 MR04 Satisfaction of charge 3 in full
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jun 2013 MR01 Registration of charge 016588120008
21 Jun 2013 MR04 Satisfaction of charge 6 in full
03 May 2013 MR01 Registration of charge 016588120007
15 Mar 2013 AP01 Appointment of Mr Owen Chappell as a director
07 Mar 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
07 Mar 2013 TM01 Termination of appointment of Andrew Harrison as a director
07 Mar 2013 TM01 Termination of appointment of Andrew Harrison as a director
23 May 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
06 Oct 2011 AP01 Appointment of Andrew Harrison as a director
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Aug 2011 TM01 Termination of appointment of Euan Macalister as a director
01 Aug 2011 TM01 Termination of appointment of Timothy Love as a director
07 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
10 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 6
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Sep 2010 AD01 Registered office address changed from C/O Simon Rutherford & Co 8 Causey Buildings Newcastle upon Tyne Tyne & Wear NE3 4DL on 23 September 2010
02 Sep 2010 AP01 Appointment of Mr Timothy Frank Love as a director
26 Aug 2010 AP01 Appointment of Mr Euan Gary Macalister as a director
28 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
05 Jan 2010 TM01 Termination of appointment of Peter Gulline as a director
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 26 November 2009
  • GBP 10,129
10 Dec 2009 SH08 Change of share class name or designation