Advanced company searchLink opens in new window

RELENTLESS NUMBER 4 LIMITED

Company number 11109228

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)
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 February 2021
  • GBP 1,200
07 Dec 2020 MR01 Registration of charge 111092280002, created on 30 November 2020
27 Nov 2020 MR01 Registration of charge 111092280001, created on 25 November 2020
15 Jul 2020 PSC08 Notification of a person with significant control statement
15 Jul 2020 PSC07 Cessation of Carl Philip Brown as a person with significant control on 15 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 1,000
23 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jan 2019 AD01 Registered office address changed from Old Fire Station Enterprise Centre C/O Beario Ltd Salt Lane Salisbury Wiltshire SP1 1DU England to Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU on 9 January 2019
17 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
23 Nov 2018 AD01 Registered office address changed from 10 Victoria Street Bristol BS1 6BN England to Old Fire Station Enterprise Centre C/O Beario Ltd Salt Lane Salisbury Wiltshire SP1 1DU on 23 November 2018
03 Jul 2018 PSC01 Notification of Carl Philip Brown as a person with significant control on 10 March 2018
21 May 2018 PSC07 Cessation of Dale Stephen Funnell as a person with significant control on 7 April 2018
24 Apr 2018 AP01 Appointment of Mr Carl Philip Brown as a director on 24 April 2018
24 Apr 2018 TM01 Termination of appointment of Dale Stephen Funnell as a director on 24 April 2018
15 Apr 2018 AD01 Registered office address changed from Office 8 141 Acre Lane Clapham London SW2 5UA England to 10 Victoria Street Bristol BS1 6BN on 15 April 2018
13 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-13
  • GBP 1