- Company Overview for RELAXA UK LIMITED (04530501)
- Filing history for RELAXA UK LIMITED (04530501)
- People for RELAXA UK LIMITED (04530501)
- Charges for RELAXA UK LIMITED (04530501)
- More for RELAXA UK LIMITED (04530501)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |