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) |
---|---|---|---|
10 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 1 June 2016 | |
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
01 Jun 2015 | TM01 | Termination of appointment of Pramod Garg as a director on 8 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Bharat Dutia as a director on 8 May 2015 | |
01 Jun 2015 | TM02 | Termination of appointment of Pramod Garg as a secretary on 8 May 2015 | |
01 Jun 2015 | AP03 | Appointment of Mr Andrew Peter Goldie as a secretary on 7 May 2015 | |
25 May 2015 | AP01 | Appointment of Mr Andrew Peter Goldie as a director on 7 May 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
19 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Apr 2014 | AUD | Auditor's resignation | |
25 Apr 2014 | AUD | Auditor's resignation | |
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
08 Apr 2013 | AP03 | Appointment of Mr Pramod Garg as a secretary | |
08 Apr 2013 | TM01 | Termination of appointment of Anil Gadodia as a director | |
08 Apr 2013 | TM02 | Termination of appointment of Anil Gadodia as a secretary | |
14 Mar 2013 | AP01 | Appointment of Mr. Pramod Garg as a director | |
07 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
30 Nov 2012 | AD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 30 November 2012 | |
15 May 2012 | TM01 | Termination of appointment of Bhavna Doshi as a director | |
08 Jan 2012 | AA | Full accounts made up to 31 March 2011 |