Advanced company searchLink opens in new window

RELAXA UK LIMITED

Company number 04530501

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)
28 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 186,590
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 186,590
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2013 AAMD Amended accounts made up to 30 September 2012
11 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 186,590
24 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Feb 2013 AR01 Annual return made up to 6 September 2012 with full list of shareholders
11 Jul 2012 SH01 Statement of capital following an allotment of shares on 3 July 2012
  • GBP 186,590
11 Jul 2012 SH08 Change of share class name or designation
11 Jul 2012 CC04 Statement of company's objects
11 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2012 TM01 Termination of appointment of Rodney Epstein as a director
03 Jul 2012 AP01 Appointment of Norman Clifford Epstein as a director
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Jun 2012 TM02 Termination of appointment of Rachel Epstein as a secretary
10 Oct 2011 AAMD Amended accounts made up to 30 September 2010
08 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
08 Sep 2011 CH01 Director's details changed for Rodney Michael Epstein on 7 September 2010
08 Sep 2011 AD01 Registered office address changed from C/O C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 8 September 2011
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Jun 2011 AD01 Registered office address changed from C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 13 June 2011
15 Nov 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 6