Advanced company searchLink opens in new window

REAL INSURANCE GROUP LTD

Company number 02690266

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)
12 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
09 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
09 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
09 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
31 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
21 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
04 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2021 MA Memorandum and Articles of Association
03 Aug 2021 CH01 Director's details changed for Mr Steven Raymond Taylor on 13 July 2021
03 Aug 2021 PSC02 Notification of Dcj Group Insurance & Risk Management Limited as a person with significant control on 13 July 2021
03 Aug 2021 PSC07 Cessation of Paul Mason as a person with significant control on 13 July 2021
03 Aug 2021 AP01 Appointment of Christopher Breeze as a director on 13 July 2021
03 Aug 2021 AP01 Appointment of Mr Neil Thornton as a director on 13 July 2021
03 Aug 2021 AP03 Appointment of Andrew Stewart Hunter as a secretary on 13 July 2021
03 Aug 2021 TM02 Termination of appointment of Helen Margaret Mason as a secretary on 13 July 2021
03 Aug 2021 TM01 Termination of appointment of Paul Mason as a director on 13 July 2021
03 Aug 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
03 Aug 2021 AD01 Registered office address changed from Millennium House Sovereign Way Mansfield Nottinghamshire NG18 4LQ United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Helen Margaret Mason as a director on 13 July 2021