Advanced company searchLink opens in new window

RELIANCE COMMUNICATIONS (U.K.) LIMITED

Company number 04616804

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)
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