- Company Overview for RELENTLESS NUMBER 4 LIMITED (11109228)
- Filing history for RELENTLESS NUMBER 4 LIMITED (11109228)
- People for RELENTLESS NUMBER 4 LIMITED (11109228)
- Charges for RELENTLESS NUMBER 4 LIMITED (11109228)
- Insolvency for RELENTLESS NUMBER 4 LIMITED (11109228)
- More for RELENTLESS NUMBER 4 LIMITED (11109228)
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
|
|
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
|
|
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
Statement of capital on 2017-12-13
|