RELISH SCHOOL FOOD LIMITED - History of Changes


DateDescription
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-03-07 delete address THE MILLERS WOODMILL YOXALL BURTON-ON-TRENT STAFFORDSHIRE DE13 8PG
2019-03-07 insert address MONARCH HOUSE - SUITE EFG CHRYSALIS WAY EASTWOOD NOTTINGHAM ENGLAND NG16 3RY
2019-03-07 update registered_address
2019-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2019 FROM THE MILLERS WOODMILL YOXALL BURTON-ON-TRENT STAFFORDSHIRE DE13 8PG
2018-10-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-07 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOVETT
2017-04-27 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-12 update statutory_documents 26/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-08 delete address 7 FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 2WX
2015-07-08 insert address THE MILLERS WOODMILL YOXALL BURTON-ON-TRENT STAFFORDSHIRE DE13 8PG
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-07-08 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-06-29 update statutory_documents 26/06/15 FULL LIST
2015-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 7 FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WX ENGLAND
2014-10-07 delete address 54 ST. JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH
2014-10-07 insert address 7 FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 2WX
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-07 update reg_address_care_of SMITH COOPER LTD => null
2014-10-07 update registered_address
2014-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2014 FROM C/O SMITH COOPER LTD 54 ST. JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH
2014-08-07 delete address 54 ST. JOHN STREET ASHBOURNE DERBYSHIRE UNITED KINGDOM DE6 1GH
2014-08-07 insert address 54 ST. JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH
2014-08-07 insert sic_code 99999 - Dormant Company
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-02 update statutory_documents 26/06/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update accounts_last_madeup_date null => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-26 => 2015-03-31
2014-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-01 insert sic_code 10890 - Manufacture of other food products n.e.c.
2013-08-01 update returns_last_madeup_date null => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-23 update statutory_documents 26/06/13 FULL LIST
2012-06-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION