Download leads from Nexok and grow your business. Find out more

Relaxasize Ltd

Documents

Total Documents27
Total Pages151

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023
27 February 2023Confirmation statement made on 27 February 2023 with updates
2 December 2022Unaudited abridged accounts made up to 31 March 2022
9 September 2022Previous accounting period extended from 31 January 2022 to 31 March 2022
7 March 2022Confirmation statement made on 6 March 2022 with updates
31 August 2021Unaudited abridged accounts made up to 31 January 2021
6 April 2021Confirmation statement made on 6 March 2021 with updates
13 August 2020Total exemption full accounts made up to 31 January 2020
19 March 2020Confirmation statement made on 6 March 2020 with updates
12 November 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 128,002
17 September 2019Micro company accounts made up to 31 January 2019
13 March 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 64,001
6 March 2019Change of details for Mr Thanapalan Vamathevan as a person with significant control on 6 March 2019
6 March 2019Confirmation statement made on 6 March 2019 with updates
6 March 2019Notification of Angela Helen Kirman as a person with significant control on 6 March 2019
28 February 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 1
28 February 2019Registration of charge 105790920001, created on 26 February 2019
28 February 2019Appointment of Miss Angela Helen Kirman as a director on 28 February 2019
23 January 2019Change of details for Mr Thanapalan Vamathevan as a person with significant control on 22 January 2019
23 January 2019Confirmation statement made on 22 January 2019 with updates
24 September 2018Micro company accounts made up to 31 January 2018
21 September 2018Director's details changed for Mr Thanapalan Vamathevan on 21 September 2018
13 August 2018Change of details for Mr Thanapalan Vamathevan as a person with significant control on 13 August 2018
13 August 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Saffron Lodge Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SQ on 13 August 2018
30 January 2018Confirmation statement made on 22 January 2018 with no updates
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 1
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 1
Sign up now to grow your client base. Plans & Pricing