RELISH TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/11/2426 November 2024 Statement of company's objects

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Resolutions

View Document

21/08/2421 August 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

16/04/2416 April 2024 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 2024-04-16

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

16/02/2416 February 2024 Registration of charge 095489060002, created on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 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 2021-10-18

View Document

12/10/2112 October 2021 Registered office address changed from A212 the Biscuit Factory 100 Drummond Road London SE16 4DG England to 211 Union Street London SE1 0LH on 2021-10-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/09/2022 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

24/01/2024 January 2020 06/04/19 STATEMENT OF CAPITAL GBP 183.19825

View Document

04/11/194 November 2019 17/09/18 STATEMENT OF CAPITAL GBP 183.129625

View Document

25/10/1925 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

01/05/191 May 2019 06/04/19 STATEMENT OF CAPITAL GBP 183.129625

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 179.0106

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN JENNER / 07/02/2019

View Document

28/02/1928 February 2019 30/11/18 STATEMENT OF CAPITAL GBP 150.851475

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN JENNER / 07/02/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM K.308 THE BISCUIT FACTORY 100 DRUMMOND ROAD LONDON SE16 4DG UNITED KINGDOM

View Document

28/02/1928 February 2019 30/11/18 STATEMENT OF CAPITAL GBP 148.00125

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN JENNER / 07/02/2019

View Document

07/02/197 February 2019 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

07/02/197 February 2019 REGISTER SNAPSHOT FOR EW04

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN JENNER / 07/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS DAVID MULHALL PUTNAM / 07/02/2019

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 01/05/18 STATEMENT OF CAPITAL GBP 147.76

View Document

02/05/182 May 2018 01/04/18 STATEMENT OF CAPITAL GBP 147.53

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

17/11/1717 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/05/1711 May 2017 SAIL ADDRESS CREATED

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 26/07/16 STATEMENT OF CAPITAL GBP 144.44

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/01/176 January 2017 26/07/16 STATEMENT OF CAPITAL GBP 144.44

View Document

04/01/174 January 2017 ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

15/12/1615 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1617 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM, BISCUIT FACTORY K 308 BISCUIT FACTORY, CLEMENTS ROAD, LONDON, SE16 4DG, ENGLAND

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM, FLAT 2, CHURCHILL HOUSE 126 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7UP, ENGLAND

View Document

17/05/1617 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 SUB-DIVISION 20/11/15

View Document

28/01/1628 January 2016 ADOPT ARTICLES 13/01/2016

View Document

28/01/1628 January 2016 20/11/15 STATEMENT OF CAPITAL GBP 114.42

View Document

18/04/1518 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information