RELIANCE CORPORATE SERVICES LIMITED
Company number 05046371
- Company Overview for RELIANCE CORPORATE SERVICES LIMITED (05046371)
- Filing history for RELIANCE CORPORATE SERVICES LIMITED (05046371)
- People for RELIANCE CORPORATE SERVICES LIMITED (05046371)
- More for RELIANCE CORPORATE SERVICES LIMITED (05046371)
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 Feb 2024 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2023 | DS01 | Application to strike the company off the register | |
31 Aug 2023 | AA | Micro company accounts made up to 31 August 2023 | |
31 Aug 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 August 2023 | |
25 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 May 2023 | AP01 | Appointment of Mr Joseph Amin as a director on 16 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Anete Daubure as a director on 16 May 2023 | |
16 Mar 2023 | AD01 | Registered office address changed from Dudley House 169 Piccadilly Floor 4 London W1J 9EH England to 45 Albemarle Street London W1S 4JL on 16 March 2023 | |
16 Mar 2023 | CH01 | Director's details changed for Miss Anete Daubure on 16 March 2023 | |
21 Dec 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
22 Nov 2021 | PSC01 | Notification of Joseph Amin as a person with significant control on 14 September 2021 | |
22 Nov 2021 | PSC07 | Cessation of Reliance Partnership Limited as a person with significant control on 14 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
14 Sep 2021 | PSC03 | Notification of Reliance Partnership Limited as a person with significant control on 14 September 2021 | |
14 Sep 2021 | PSC07 | Cessation of Markom Partners Plc as a person with significant control on 14 September 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to Dudley House 169 Piccadilly Floor 4 London W1J 9EH on 14 September 2021 | |
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates |