Advanced company searchLink opens in new window

WE ARE RELISH LIMITED

Company number 09822691

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)
16 May 2024 AA Micro company accounts made up to 31 October 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 31 October 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 October 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 October 2020
05 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
27 Jan 2020 AA Micro company accounts made up to 31 October 2019
15 Nov 2019 AD01 Registered office address changed from C/O Oxlade & Bond Unit 14, Riduna Park, Station Road Melton Woodbridge Suffolk IP12 1QT England to Unit 14 Riduna Park Station Road Melton Woodbridge Suffolk IP12 1QT on 15 November 2019
12 Nov 2019 AD01 Registered office address changed from The Lodge Grove Farm Debenham Road Stonham Aspal Suffolk IP14 6BX United Kingdom to C/O Oxlade & Bond Unit 14, Riduna Park, Station Road Melton Woodbridge Suffolk IP12 1QT on 12 November 2019
12 Nov 2019 PSC04 Change of details for Ms Emma Louise Lloyd as a person with significant control on 8 November 2019
12 Nov 2019 PSC07 Cessation of Judi Newman as a person with significant control on 8 November 2019
12 Nov 2019 TM01 Termination of appointment of Judi Newman as a director on 8 November 2019
21 Aug 2019 PSC04 Change of details for Mrs Judi Newman as a person with significant control on 21 August 2019
21 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
02 Jul 2019 SH08 Change of share class name or designation
21 Jun 2019 SH08 Change of share class name or designation
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 2
02 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
02 Aug 2018 AD01 Registered office address changed from Seymours Leeks Hill Melton Woodbridge IP12 1LW England to The Lodge Grove Farm Debenham Road Stonham Aspal Suffolk IP14 6BX on 2 August 2018
02 Aug 2018 CH01 Director's details changed for Mrs Judi Newman on 20 July 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates