Advanced company searchLink opens in new window

'R'-ELP LTD.

Company number 10900255

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)
17 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
17 Aug 2023 PSC07 Cessation of Phil Herbert as a person with significant control on 1 April 2018
17 Aug 2023 PSC02 Notification of Ph Holdings Ltd as a person with significant control on 1 April 2018
23 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 3 August 2022
02 Feb 2023 AD01 Registered office address changed from Henstaff Court Llantrisant Road Groesfaen CF72 8NG United Kingdom to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 2 February 2023
27 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: shareholders consent 31/03/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2023 MA Memorandum and Articles of Association
26 Jan 2023 SH10 Particulars of variation of rights attached to shares
26 Jan 2023 SH08 Change of share class name or designation
03 Aug 2022 CS01 03/08/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/02/2023
03 Aug 2022 PSC04 Change of details for Mr Phil Herbert as a person with significant control on 2 August 2022
03 Aug 2022 PSC04 Change of details for Ms Rhian Elizabeth Louise Greenhaf as a person with significant control on 2 August 2022
11 May 2022 AA Total exemption full accounts made up to 30 September 2021
12 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
12 Aug 2021 PSC04 Change of details for Mrs Rhian Elizabeth, Louise Pring as a person with significant control on 4 August 2020
11 Aug 2021 CH01 Director's details changed for Mrs Rhian Elizabeth Louise Greenhaf on 4 August 2020
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with updates
15 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
03 May 2019 AA Total exemption full accounts made up to 30 September 2018
02 Oct 2018 CH01 Director's details changed for Mrs Rhian Elizabeth Louise Pring on 1 October 2018
28 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
01 May 2018 AD01 Registered office address changed from 1 Sandy Lane Porthcawl CF36 5BW United Kingdom to Henstaff Court Llantrisant Road Groesfaen CF72 8NG on 1 May 2018