Advanced company searchLink opens in new window

RELENTLESS TRADING LIMITED

Company number 07114937

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)
21 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Jan 2016 CERTNM Company name changed bullion simple LTD\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-03
06 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
06 Jan 2016 TM01 Termination of appointment of Pankaj Patel as a director on 1 January 2016
06 Jan 2016 TM01 Termination of appointment of Neil Patel as a director on 1 January 2016
06 Jan 2016 TM01 Termination of appointment of Yesmina Patel as a director on 1 January 2016
23 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
08 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
08 Jan 2015 AD01 Registered office address changed from Unit 4 Brigantine Court 7 Spert Street London E14 8EB to 9 Melrose Gardens Edgware Middlesex HA8 5LN on 8 January 2015
18 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
18 Jan 2014 TM01 Termination of appointment of Pankaj Patel as a director
18 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
18 Jan 2014 AP01 Appointment of Mr Pankaj Patel as a director
16 Jan 2014 AP01 Appointment of Mrs Yesmina Patel as a director
16 Jan 2014 AP01 Appointment of Mr Neil Patel as a director
11 Jan 2014 AP01 Appointment of Mr Pankaj Patel as a director
19 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
12 Feb 2013 AD01 Registered office address changed from 9 Melrose Gardens Edgware HA8 5LN England on 12 February 2013
12 Feb 2013 CH01 Director's details changed for Mr Jeanesh Patel on 9 November 2012
30 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
01 Feb 2012 CERTNM Company name changed inspura LTD\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2011-12-31
  • NM01 ‐ Change of name by resolution
31 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
21 Dec 2011 TM01 Termination of appointment of Jinesh Vohra as a director
21 Dec 2011 TM01 Termination of appointment of Amal Shah as a director