RELIANCE COMMUNICATIONS (U.K.) LIMITED
Company number 04616804
- Company Overview for RELIANCE COMMUNICATIONS (U.K.) LIMITED (04616804)
- Filing history for RELIANCE COMMUNICATIONS (U.K.) LIMITED (04616804)
- People for RELIANCE COMMUNICATIONS (U.K.) LIMITED (04616804)
- More for RELIANCE COMMUNICATIONS (U.K.) LIMITED (04616804)
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) |
---|---|---|---|
06 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
19 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
06 Nov 2024 | TM02 | Termination of appointment of Vaishali Jayaram Mane as a secretary on 18 October 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Vaishali Jayaram Mane as a director on 18 October 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr Lalit Mathur as a director on 18 October 2024 | |
14 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
07 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
21 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
16 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
14 Jan 2021 | AD01 | Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF England to PO Box W1T 6EB Silverstream House, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia London on 14 January 2021 | |
17 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
17 Jan 2020 | TM02 | Termination of appointment of Andrew Peter Goldie as a secretary on 10 May 2019 | |
06 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
13 Dec 2019 | AP03 | Appointment of Ms Vaishali Jayaram Mane as a secretary on 10 May 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Andrew Peter Goldie as a director on 10 May 2019 | |
13 Dec 2019 | AP01 | Appointment of Ms. Vaishali Jayaram Mane as a director on 10 May 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE England to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 4 July 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
25 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates |