Advanced company searchLink opens in new window

RELIANCE CORPORATE SERVICES LIMITED

Company number 05046371

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-14
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