- 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) |
---|---|---|---|
24 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
09 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |