Advanced company searchLink opens in new window

RELIEF INTERNATIONAL-UK

Company number 04476247

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 Nov 2022 AP01 Appointment of Ms Annie Kim as a director on 10 June 2022
10 Oct 2022 AA Full accounts made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
02 Dec 2021 AD01 Registered office address changed from 31 - 35 Kirby Street London EC1N 8TE England to 35-41 Lower Marsh 4th Floor London SE1 7RL on 2 December 2021
10 Nov 2021 AA Full accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
19 Jul 2021 TM01 Termination of appointment of Deirdre Guice Minor as a director on 17 March 2021
18 Feb 2021 PSC08 Notification of a person with significant control statement
17 Feb 2021 TM01 Termination of appointment of Leon Irish as a director on 25 September 2020
17 Feb 2021 PSC07 Cessation of Nancy Elizabeth Wilson as a person with significant control on 5 February 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
04 Dec 2020 AP01 Appointment of Deirdre Guice Minor as a director on 12 June 2020
16 Sep 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
16 Sep 2020 TM01 Termination of appointment of Eden Collinsworth as a director on 1 September 2020
21 Aug 2020 TM01 Termination of appointment of Irene Wurtzel as a director on 12 March 2020
09 Oct 2019 AA Full accounts made up to 31 December 2018
12 Sep 2019 AD01 Registered office address changed from 74 Rivington Street 74 Rivington Street London EC2A 3AY England to 31 - 35 Kirby Street London EC1N 8TE on 12 September 2019
13 Aug 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
31 May 2019 AP01 Appointment of Dr. Philippe Jean Marie Oberlin as a director on 1 January 2019
31 May 2019 AP01 Appointment of Stéphane Jean Marie Alexandre Crescitz as a director on 1 January 2019
30 May 2019 TM01 Termination of appointment of Rob Cope as a director on 15 March 2019
29 Mar 2019 AD01 Registered office address changed from Albert House, 4th Floor Old Street London EC1V 9DD England to 74 Rivington Street 74 Rivington Street London EC2A 3AY on 29 March 2019
02 Jan 2019 AA Full accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
09 May 2018 AP01 Appointment of Mrs. Beverly Morris Armstrong as a director on 4 May 2018