Advanced company searchLink opens in new window

RELIANCE HIGH-TECH LIMITED

Company number 02025063

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)
24 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6,116,287.2571
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2015 AD01 Registered office address changed from 130-132 Buckingham Palace Road London SW1W 9SA to 100 Berkshire Place Wharfedale Road Winnersh Berkshire RG41 5rd on 6 July 2015
03 Jul 2015 TM02 Termination of appointment of Jeremy Paul Simon as a secretary on 28 June 2015
10 Jun 2015 AA Full accounts made up to 31 March 2015
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6,116,287.2571
15 Jul 2014 AA Full accounts made up to 31 March 2014
05 Feb 2014 MR01 Registration of charge 020250630004
24 Jan 2014 CH01 Director's details changed for Daniel Thomas on 24 January 2014
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 6,116,287.2571
17 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2013 TM01 Termination of appointment of Paul Holdstock as a director
07 Nov 2013 AP01 Appointment of Thomas Clive Hayton as a director
23 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
09 Aug 2013 AA Full accounts made up to 31 March 2013
11 Jun 2013 AP01 Appointment of Andrew Stuart Kerr as a director
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 6,100,600
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jan 2013 TM01 Termination of appointment of Bernard Hewitt as a director
30 Jan 2013 TM01 Termination of appointment of Terence David Palmer as a director
03 Jan 2013 AA Full accounts made up to 31 March 2012
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
23 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
30 May 2012 TM01 Termination of appointment of Gurpreet Saggu as a director
27 Mar 2012 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012