Advanced company searchLink opens in new window

RELIKED SERVICES LTD

Company number 11043792

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)
01 Feb 2025 CS01 Confirmation statement made on 10 January 2025 with updates
22 Oct 2024 PSC04 Change of details for Mr Simon Webster as a person with significant control on 1 October 2024
30 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
15 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 May 2023
  • GBP 126
10 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2024 CS01 Confirmation statement made on 10 January 2024 with updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 May 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 1,250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2024
16 May 2023 AA Total exemption full accounts made up to 30 November 2022
20 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 30 November 2021
31 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
31 Jan 2022 AD01 Registered office address changed from 87 Hazlemere Road Penn High Wycombe HP10 8AF England to 20 st. Johns Road Penn High Wycombe HP10 8HW on 31 January 2022
18 Jan 2022 CERTNM Company name changed ebloggers LIMITED\certificate issued on 18/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-17
19 Aug 2021 AA Micro company accounts made up to 30 November 2020
12 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with updates
21 Dec 2020 CH01 Director's details changed for Lisa Bridget Minoli on 1 November 2020
21 Dec 2020 PSC04 Change of details for Lisa Bridget Minoli as a person with significant control on 1 November 2020
21 Dec 2020 AD01 Registered office address changed from Pentlands 7 Hazlemere Road Penn High Wycombe HP10 8AD United Kingdom to 87 Hazlemere Road Penn High Wycombe HP10 8AF on 21 December 2020
10 Nov 2020 PSC01 Notification of Simon Webster as a person with significant control on 29 January 2020
10 Nov 2020 PSC04 Change of details for Lisa Bridget Minoli as a person with significant control on 29 January 2020
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 125
07 Sep 2020 AA Micro company accounts made up to 30 November 2019
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
29 Nov 2019 CS01 Confirmation statement made on 14 January 2019 with no updates