Advanced company searchLink opens in new window

RELIANCE IP NETWORKS LIMITED

Company number 04985120

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2023 MA Memorandum and Articles of Association
19 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2023 DS01 Application to strike the company off the register
21 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
21 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
21 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
21 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
16 Sep 2022 AD01 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 16 September 2022
26 Apr 2022 AP01 Appointment of Mr Timothy John Morris as a director on 14 April 2022
25 Apr 2022 TM01 Termination of appointment of Timothy Simon Oldfield as a director on 14 April 2022
08 Mar 2022 MR05 All of the property or undertaking has been released and no longer forms part of charge 049851200001
14 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
14 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
14 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
14 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
12 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
11 Jun 2021 AP03 Appointment of Mr Malcolm Bennett as a secretary on 1 June 2021
11 Jun 2021 TM02 Termination of appointment of Timothy Simon Oldfield as a secretary on 1 June 2021
25 Mar 2021 AP03 Appointment of Mr Timothy Simon Oldfield as a secretary on 17 March 2021
24 Mar 2021 TM02 Termination of appointment of Darren Paul Drabble as a secretary on 17 March 2021
13 Jan 2021 CH01 Director's details changed for Mr Timothy Simon Oldfield on 11 January 2021
29 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 March 2020