Advanced company searchLink opens in new window

RELIV EUROPE LIMITED

Company number 03022070

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)
25 Jan 2016 CH03 Secretary's details changed for Kerri Ann Toy on 25 January 2016
30 Jun 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,195,420
01 Oct 2014 AA Full accounts made up to 31 December 2013
11 Sep 2014 AP01 Appointment of Mr Steve Albright as a director on 23 August 2014
10 Sep 2014 TM01 Termination of appointment of Joesph Wojcik as a director on 22 August 2014
02 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,195,420
02 Jun 2014 CH03 Secretary's details changed for Kerri Ann Toy on 28 February 2014
02 Oct 2013 AA Accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
19 Feb 2013 AD01 Registered office address changed from 19 Silver Birches Business Park, Aston Road Bromsgrove Worcestershire B60 3EU England on 19 February 2013
29 May 2012 AA Accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
21 May 2012 AD01 Registered office address changed from Reliv Uk Limited 19 Silver Birches Park Aston Road Bromsgrove Worcestershire B60 3EU on 21 May 2012
27 Sep 2011 CERTNM Company name changed reliv uk LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
22 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
22 Jun 2011 CH01 Director's details changed for Mr Ryan Montgomery on 20 June 2011
22 Jun 2011 CH01 Director's details changed for Mr Joesph Wojcik on 20 June 2011
20 Jun 2011 AP01 Appointment of Mr Joesph Wojcik as a director
20 Jun 2011 AP01 Appointment of Mr Ryan Montgomery as a director
15 Jun 2011 TM01 Termination of appointment of Scott Montgomery as a director
15 Jun 2011 TM01 Termination of appointment of Stephen Merrick as a director
06 May 2011 AA Accounts made up to 31 December 2010
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 3,195,420
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 3,195,420