- Company Overview for RELIV EUROPE LIMITED (03022070)
- Filing history for RELIV EUROPE LIMITED (03022070)
- People for RELIV EUROPE LIMITED (03022070)
- Charges for RELIV EUROPE LIMITED (03022070)
- More for RELIV EUROPE LIMITED (03022070)
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
|
|
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
|
|
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
|
|
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
|
|
20 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|