Advanced company searchLink opens in new window

RELISH TECHNOLOGIES LIMITED

Company number 09548906

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)
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
  • GBP 211.650648
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
  • GBP 210.538520
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
  • GBP 210.100686
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 183.82428
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
  • GBP 184.29825
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