Advanced company searchLink opens in new window

RELLO LTD

Company number 13689722

Filter by category

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)
30 Jul 2025 AA Micro company accounts made up to 31 October 2024
10 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
18 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
12 Nov 2024 SH01 Statement of capital following an allotment of shares on 22 August 2024
  • GBP 154.143
07 Aug 2024 AD01 Registered office address changed from Rectory House Thame Road Haddenham Aylesbury HP17 8DA England to 167-169 Great Portland Street London W1W 5PF on 7 August 2024
16 Jul 2024 AA Micro company accounts made up to 31 October 2023
20 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
01 Nov 2023 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to Rectory House Thame Road Haddenham Aylesbury HP17 8DA on 1 November 2023
02 Oct 2023 PSC07 Cessation of Bssy Holdings Limited as a person with significant control on 1 August 2023
02 Oct 2023 PSC07 Cessation of Ralph William Barton as a person with significant control on 1 August 2023
12 Sep 2023 PSC04 Change of details for Mr Andrew John Weston as a person with significant control on 11 August 2023
07 Sep 2023 SH08 Change of share class name or designation
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 136.528
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 120.993
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 100.003
22 Aug 2023 MA Memorandum and Articles of Association
22 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2023 AA Micro company accounts made up to 31 October 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
08 Dec 2022 PSC02 Notification of Bssy Holdings Limited as a person with significant control on 1 November 2022
08 Dec 2022 PSC01 Notification of Andrew Weston as a person with significant control on 1 November 2022
08 Dec 2022 PSC04 Change of details for Mr Ralph William Barton as a person with significant control on 1 November 2022
01 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
20 Oct 2022 SH02 Sub-division of shares on 17 October 2022
11 May 2022 CERTNM Company name changed neon lizard software services LTD\certificate issued on 11/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-09