Advanced company searchLink opens in new window

RHEAL SUPERFOODS LTD

Company number 10806949

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)
28 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
27 Feb 2024 CH01 Director's details changed for Miss Charlotte Bailey on 17 February 2024
27 Feb 2024 CH01 Director's details changed for Mr Sean Ali on 17 February 2024
27 Feb 2024 PSC04 Change of details for Mr Sean Ali as a person with significant control on 17 February 2024
27 Feb 2024 PSC04 Change of details for Miss Charlotte Bailey as a person with significant control on 17 February 2024
26 Feb 2024 PSC05 Change of details for Seedrs Nominees Limited as a person with significant control on 17 February 2024
26 Feb 2024 CH01 Director's details changed for Mr Sean Ali on 17 February 2024
26 Feb 2024 CH01 Director's details changed for Mr Sean Ali on 17 February 2024
26 Feb 2024 CH01 Director's details changed for Miss Charlotte Bailey on 17 February 2024
26 Feb 2024 CH01 Director's details changed for Miss Charlotte Bailey on 17 February 2024
26 Feb 2024 PSC04 Change of details for Mr Sean Ali as a person with significant control on 17 February 2024
26 Feb 2024 PSC04 Change of details for Miss Charlotte Bailey as a person with significant control on 17 February 2024
14 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
28 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 5.66508
17 Feb 2023 CH01 Director's details changed for Miss Charlotte Bailey on 17 February 2023
17 Feb 2023 CH01 Director's details changed for Mr Sean Ali on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from Unit 7 Saltmeadows Trade Park Neilson Road Gateshead NE10 0EQ United Kingdom to Unit Tb29 Turbine Way Turbine Business Park Sunderland SR5 3NZ on 17 February 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
14 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
14 Oct 2022 CH01 Director's details changed for Miss Charlotte Bailey on 10 October 2022
14 Oct 2022 CH01 Director's details changed for Mr Sean Ali on 10 October 2022
24 Aug 2022 PSC02 Notification of Seedrs Nominees Limited as a person with significant control on 24 August 2022
13 May 2022 MA Memorandum and Articles of Association
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association