- Company Overview for RELISH TECHNOLOGIES LIMITED (09548906)
- Filing history for RELISH TECHNOLOGIES LIMITED (09548906)
- People for RELISH TECHNOLOGIES LIMITED (09548906)
- Charges for RELISH TECHNOLOGIES LIMITED (09548906)
- Registers for RELISH TECHNOLOGIES LIMITED (09548906)
- More for RELISH TECHNOLOGIES LIMITED (09548906)
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) |
---|---|---|---|
16 Apr 2024 | AD01 | Registered office address changed from 164-180 211 the Print Rooms 164-180 Union Street London SE1 0LH England to 518 the Printrooms, 164-180 Union Street London SE1 0LH on 16 April 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
16 Feb 2024 | MR01 | Registration of charge 095489060002, created on 16 February 2024 | |
02 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 31 July 2023
|
|
23 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
02 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 20 February 2023
|
|
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 22 September 2022
|
|
25 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
17 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
17 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 18 March 2021
|
|
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from 211 Union Street London SE1 0LH England to 164-180 211 the Print Rooms 164-180 Union Street London SE1 0LH on 18 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from A212 the Biscuit Factory 100 Drummond Road London SE16 4DG England to 211 Union Street London SE1 0LH on 12 October 2021 | |
30 Apr 2021 | MR01 | Registration of charge 095489060001, created on 29 April 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
25 Mar 2021 | PSC04 | Change of details for Mr Mark John Jenner as a person with significant control on 14 February 2021 | |
25 Mar 2021 | PSC04 | Change of details for Mr Thomas David Mulhall Putnam as a person with significant control on 14 February 2021 | |
25 Mar 2021 | AD02 | Register inspection address has been changed from A212 the Biscuit Factory 100 Drummond Road London SE16 4DG England to 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW | |
25 Mar 2021 | AD02 | Register inspection address has been changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to A212 the Biscuit Factory 100 Drummond Road London SE16 4DG | |
24 Mar 2021 | AD01 | Registered office address changed from A212, the Biscuit Factory 100 Drummond Road London SE16 4DG England to A212 the Biscuit Factory 100 Drummond Road London SE16 4DG on 24 March 2021 | |
24 Mar 2021 | PSC04 | Change of details for Mr Thomas David Mulhall Putnam as a person with significant control on 14 February 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Mr Thomas David Mulhall Putnam on 14 February 2021 | |
24 Mar 2021 | PSC04 | Change of details for Mr Mark John Jenner as a person with significant control on 14 February 2021 |