Advanced company searchLink opens in new window

RELITORIN INTERNATIONAL LIMITED

Company number 06653050

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)
22 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
18 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
14 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
19 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
08 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
27 Sep 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
16 May 2011 TM01 Termination of appointment of Evesotorinse Emunefe as a director
16 Dec 2010 AP01 Appointment of Evesotorinse Emunefe as a director
09 Dec 2010 AA Total exemption full accounts made up to 5 April 2010
07 Dec 2010 CERTNM Company name changed renewable energy plumbing LTD\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
07 Dec 2010 CONNOT Change of name notice
04 Oct 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
11 Jan 2010 AA Total exemption full accounts made up to 5 April 2009
13 Aug 2009 363a Return made up to 22/07/09; full list of members
09 Sep 2008 225 Accounting reference date shortened from 31/07/2009 to 05/04/2009
09 Sep 2008 288a Director appointed reliance emunefe
04 Sep 2008 CERTNM Company name changed thornhunt LTD\certificate issued on 04/09/08
29 Aug 2008 287 Registered office changed on 29/08/2008 from 39A leicester road salford manchester M7 4AS
29 Aug 2008 288b Appointment terminated director yomtov jacobs
21 Aug 2008 288a Director appointed mr yomtov eliezer jacobs
20 Aug 2008 288b Appointment terminated director form 10 directors fd LTD
22 Jul 2008 NEWINC Incorporation