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)
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
  • USD 22,000
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
  • USD 22,000
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
  • USD 22,000
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