RELLIM GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 29/07/2529 July 2025 | Confirmation statement made on 2025-07-21 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/10/2422 October 2024 | Director's details changed for Sharon Miller on 2024-10-22 |
| 22/10/2422 October 2024 | Change of details for Sharon Miller as a person with significant control on 2024-10-22 |
| 22/10/2422 October 2024 | Registered office address changed from Oldfield Advisory Santis House Curriers Close Coventry CV4 8AW United Kingdom to 1120 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB on 2024-10-22 |
| 22/10/2422 October 2024 | Director's details changed for Mr Bruce Graham Miller on 2024-10-22 |
| 22/10/2422 October 2024 | Change of details for Mr Bruce Graham Miller as a person with significant control on 2024-10-22 |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/07/2431 July 2024 | Confirmation statement made on 2024-07-21 with updates |
| 25/04/2425 April 2024 | Registered office address changed from Gamekeepers Ravens Green Little Bentley Colchester Essex CO7 8TA United Kingdom to Oldfield Advisory Santis House Curriers Close Coventry CV4 8AW on 2024-04-25 |
| 25/04/2425 April 2024 | Change of details for Mr Bruce Graham Miller as a person with significant control on 2024-04-25 |
| 25/04/2425 April 2024 | Director's details changed for Mr Bruce Graham Miller on 2024-04-25 |
| 25/04/2425 April 2024 | Director's details changed for Sharon Miller on 2024-04-25 |
| 25/04/2425 April 2024 | Change of details for Sharon Miller as a person with significant control on 2024-04-25 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-07-21 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 22/04/2222 April 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
| 09/06/219 June 2021 | 01/03/21 STATEMENT OF CAPITAL GBP 130 |
| 09/06/219 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MILLER / 22/01/2021 |
| 19/05/2119 May 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 19/05/2119 May 2021 | ARTICLES OF ASSOCIATION |
| 17/05/2117 May 2021 | ADOPT ARTICLES 28/02/2021 |
| 13/05/2113 May 2021 | PSC'S CHANGE OF PARTICULARS / SHARON MILLER / 01/03/2021 |
| 13/05/2113 May 2021 | PSC'S CHANGE OF PARTICULARS / BRUCE MILLER / 01/03/2021 |
| 19/02/2119 February 2021 | REGISTERED OFFICE CHANGED ON 19/02/2021 FROM UNIT 16 BRAMPTON HALL FARM RAVENS GREEN LITTLE BENTLEY CO7 8TA UNITED KINGDOM |
| 22/01/2122 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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