RELLIM GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Director's details changed for Sharon Miller on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Sharon Miller as a person with significant control on 2024-10-22

View Document

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

View Document

22/10/2422 October 2024 Director's details changed for Mr Bruce Graham Miller on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Bruce Graham Miller as a person with significant control on 2024-10-22

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

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

View Document

25/04/2425 April 2024 Change of details for Mr Bruce Graham Miller as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Bruce Graham Miller on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Sharon Miller on 2024-04-25

View Document

25/04/2425 April 2024 Change of details for Sharon Miller as a person with significant control on 2024-04-25

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

09/06/219 June 2021 01/03/21 STATEMENT OF CAPITAL GBP 130

View Document

09/06/219 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MILLER / 22/01/2021

View Document

19/05/2119 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/2119 May 2021 ARTICLES OF ASSOCIATION

View Document

17/05/2117 May 2021 ADOPT ARTICLES 28/02/2021

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / SHARON MILLER / 01/03/2021

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / BRUCE MILLER / 01/03/2021

View Document

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

View Document

22/01/2122 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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