- Company Overview for RELIANCE HIGH-TECH LIMITED (02025063)
- Filing history for RELIANCE HIGH-TECH LIMITED (02025063)
- People for RELIANCE HIGH-TECH LIMITED (02025063)
- Charges for RELIANCE HIGH-TECH LIMITED (02025063)
- More for RELIANCE HIGH-TECH LIMITED (02025063)
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) |
---|---|---|---|
31 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr Peter Martin Hawksworth as a director on 23 October 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
03 Jun 2024 | TM01 | Termination of appointment of Rosemary Anne Scully as a director on 22 May 2024 | |
15 May 2024 | AD01 | Registered office address changed from The Columbia Centre Station Road Bracknell Berkshire RG12 1LP England to 6 the Enterprise Centre Easthampstead Road Bracknell Berkshire RG12 1NF on 15 May 2024 | |
15 Apr 2024 | MR01 | Registration of charge 020250630006, created on 11 April 2024 | |
24 Nov 2023 | AA | Full accounts made up to 31 March 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
28 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
05 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Louise Mary Treacy as a director on 16 December 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
01 Feb 2021 | CH01 | Director's details changed for Mr Paul Andrew Winstanley on 1 August 2019 | |
01 Feb 2021 | CH01 | Director's details changed for David Robert Walton on 1 August 2019 | |
18 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
22 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 29 May 2020
|
|
22 Jul 2020 | MA | Memorandum and Articles of Association | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
14 May 2020 | AP01 | Appointment of Ms Rosemary Anne Scully as a director on 1 May 2020 | |
08 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
04 Oct 2019 | SH02 | Consolidation of shares on 26 June 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
06 Aug 2019 | SH10 | Particulars of variation of rights attached to shares |