Advanced company searchLink opens in new window

RELIANCE TRANSPORT NETWORK LIMITED

Company number 09737935

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2024 AP01 Appointment of Mr Jasbir Singh Shergill as a director on 22 January 2024
22 Jan 2024 CH01 Director's details changed for Mrs Sundeep Kaur Ranu on 22 January 2024
22 Jan 2024 CH01 Director's details changed for Mr Balwinder Singh Ranu on 22 January 2024
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
30 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
02 Sep 2022 AD01 Registered office address changed from 2 Challenge Close Gravesend DA12 4RT England to 3 Barrack Row Gravesend DA11 0RT on 2 September 2022
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Sep 2021 AD01 Registered office address changed from Isha House 8 Wrotham Road Gravesend DA11 0PA England to 2 Challenge Close Gravesend DA12 4RT on 15 September 2021
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
10 Aug 2021 AD01 Registered office address changed from Isha House Wrotham Road Gravesend DA11 0PA England to Isha House 8 Wrotham Road Gravesend DA11 0PA on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from The Old Bank 35 Perry Street Northfleet Kent DA11 8RB England to Isha House Wrotham Road Gravesend DA11 0PA on 10 August 2021
06 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
21 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CH01 Director's details changed for Mrs Sundeep Kaur Ranu on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Balwinder Singh Ranu on 7 February 2019
28 Jan 2019 AD01 Registered office address changed from Thandi & Co Suite a 7 Harmer Street Gravesend DA12 2AP England to The Old Bank 35 Perry Street Northfleet Kent DA11 8RB on 28 January 2019