Advanced company searchLink opens in new window

RELATEWATER LIMITED

Company number 04889387

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)
07 Aug 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
14 Jun 2024 AA Micro company accounts made up to 30 September 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
02 Jun 2023 AD01 Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 2 June 2023
18 May 2023 AA Total exemption full accounts made up to 30 September 2022
07 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
11 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
08 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Sep 2016 CH01 Director's details changed for Gemma Alexa Montserrat Sargent Busquets on 21 September 2016
22 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
22 Sep 2016 CH01 Director's details changed for Isabel Maria Margaret Feord on 21 September 2016
08 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
25 Jun 2014 AD01 Registered office address changed from 2Nd Floor Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA United Kingdom on 25 June 2014