RELAX CORE LTD

Colonial House Colonial House, Beverley, HU17 0LS, East Yorkshire, England
StatusACTIVE
Company No.09346509
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

RELAX CORE LTD is an active private limited company with number 09346509. It was incorporated 9 years, 6 months, 30 days ago, on 09 December 2014. The company address is Colonial House Colonial House, Beverley, HU17 0LS, East Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-17

Officer name: Mr Philip Matthew Scaife

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-06

Officer name: Mr Philip Matthew Scaife

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-06

Officer name: Mr Matthew Lax

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Stephen Kendall

Termination date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alchemy79 Ltd

Termination date: 2019-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alchemy79 Ltd

Cessation date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-10

Officer name: Mr Matthew Stephen Kendall

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Lax

Notification date: 2018-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Matthew Scaife

Notification date: 2018-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Lax

Cessation date: 2018-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Matthew Scaife

Cessation date: 2018-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-29

Old address: 37a North Bar within Beverley HU17 8DB

New address: Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-10

Officer name: Mr Philip Matthew Scaife-Lacy

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-01

Psc name: Mr Philip Matthew Scaife-Lacy

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor Thomas

Notification date: 2017-07-28

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2017

Action Date: 28 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-28

Capital : 150 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beverley telecoms LTD\certificate issued on 08/07/15

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Philip Matthew Scaife-Lacy

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2015

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Stephen Kendall

Appointment date: 2015-04-04

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Jan 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Alchemy79 Ltd

Appointment date: 2014-12-09

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed relax telecom (yorkshire) LTD\certificate issued on 18/12/14

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRI-SHOP LIMITED

UNIT 1 THE PADDOCK,ROYSTON,SG8 6NU

Number:07175366
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAPRICORN ELECTRICAL SERVICES LTD

120 LIMMER LANE,BOGNOR REGIS,PO22 7LP

Number:06639368
Status:ACTIVE
Category:Private Limited Company

DELI CURRY LEAF LTD

139 BRUNTSFIELD PLACE,EDINBURGH,EH10 4EB

Number:SC618641
Status:ACTIVE
Category:Private Limited Company

FINWORTH GLOBAL LIMITED

604B GREEN LANE,ILFORD,IG3 9SQ

Number:10048567
Status:ACTIVE
Category:Private Limited Company

LRM SERVICES INTERNATIONAL LTD

TWINOAKS 23 ROSEBERRY DRIVE,CREWE,CW3 9HL

Number:11923270
Status:ACTIVE
Category:Private Limited Company

MR D T S TANG MEDICAL LTD

9 BROWGATE,CLITHEROE,BB7 4NB

Number:06860531
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source