- 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) |
---|---|---|---|
17 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Jun 2017 | AD03 | Register(s) moved to registered inspection location 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW | |
11 May 2017 | AD02 | Register inspection address has been changed to 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
19 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 26 July 2016
|
|
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 26 July 2016
|
|
04 Jan 2017 | EH04 | Elect to keep the persons' with significant control register information on the public register | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | AD01 | Registered office address changed from , Biscuit Factory K 308 Biscuit Factory, Clements Road, London, SE16 4DG, England to K.308 the Biscuit Factory 100 Drummond Road London SE16 4DG on 31 October 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from , Flat 2, Churchill House 126 Westminster Bridge Road, London, SE1 7UP, England to K.308 the Biscuit Factory 100 Drummond Road London SE16 4DG on 28 October 2016 | |
17 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
28 Jan 2016 | SH02 | Sub-division of shares on 20 November 2015 | |
28 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
28 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-18
|