DATA RELISH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-06-30

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-06-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/11/2128 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

19/11/2119 November 2021 Registered office address changed from Maylands Building Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG England to Bizspace Hemel Hempstead 575 - 599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX on 2021-11-19

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/05/217 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM MAYLANDS BUILDING 4 JACKETTS FIELD HEMEL HEMPSTEAD INDUSTRIAL ESTATE ABBOTS LANGLEY HERTFORDSHIRE HP2 7TG UNITED KINGDOM

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM RIVERTECH BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM MAYLANDS BUILDING MAYLANDS AVENUE HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7TG ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 4 JACKETTS FIELD ABBOTS LANGLEY WD5 0EW ENGLAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM PO BOX WD24 7ND UNIT 54 UNIT 54, THE WENTA BUSINESS CENTRE COLNE WAY WATFORD HERTFORDSHIRE WD24 7ND UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 4 JACKETTS FIELD ABBOTS LANGLEY HERTFORDSHIRE WD5 0EW

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN MITCHELL

View Document

01/12/141 December 2014 COMPANY NAME CHANGED COPPER BLUE CONSULTING LIMITED CERTIFICATE ISSUED ON 01/12/14

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/10/149 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM SUITE 10 6 HERCULES WAY LEAVESDEN WATFORD WD25 7GS

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/10/1312 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER STIRRUP / 11/06/2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 4 JACKETTS FIELD ABBOTS LANGLEY HERTFORDSHIRE WD5 0EW UNITED KINGDOM

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN MITCHELL

View Document

02/11/122 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/10/117 October 2011 DIRECTOR APPOINTED ALLAN MICHAEL MITCHELL

View Document

17/09/1117 September 2011 DIRECTOR APPOINTED MR ALLAN MICHAEL MITCHELL

View Document

17/09/1117 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED COPPER BLUE BUSINESS INTELLIGENCE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 12/07/11

View Document

12/07/1112 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/116 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company