About

Registered Number: 04577398
Date of Incorporation: 30/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 122 Chanterlands Avenue, Hull, East Yorkshire, HU5 3TS

 

Established in 2002, Relax Computing Ltd have registered office in East Yorkshire, it has a status of "Active". This business has 3 directors. We do not know the number of employees at Relax Computing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Patrick 01 January 2017 - 1
DEWEY, Simon 30 October 2002 01 January 2017 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Patrick 30 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 01 November 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
CS01 - N/A 30 May 2017
AP01 - Appointment of director 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
TM01 - Termination of appointment of director 17 March 2017
AA - Annual Accounts 30 December 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 30 October 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 18 April 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
225 - Change of Accounting Reference Date 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
CERTNM - Change of name certificate 17 September 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.