- Company Overview for REALL LIMITED (02713841)
- Filing history for REALL LIMITED (02713841)
- People for REALL LIMITED (02713841)
- Charges for REALL LIMITED (02713841)
- More for REALL LIMITED (02713841)
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) |
---|---|---|---|
26 Jan 2024 | AP01 | Appointment of Dr Friedemann Roy as a director on 26 January 2024 | |
17 Nov 2023 | AP01 | Appointment of Mr Ranil De Silva as a director on 15 November 2023 | |
17 Nov 2023 | AP01 | Appointment of Mrs Victoria Louise Jardine as a director on 15 November 2023 | |
17 Nov 2023 | TM01 | Termination of appointment of Paul Denniston Hackett as a director on 15 November 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Sana Malik as a director on 5 September 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Andrea Monica Marmolejo as a director on 10 June 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
14 Mar 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 September 2023 | |
11 Jan 2023 | AP01 | Appointment of Mr Dhaval Rameschandra Monani as a director on 6 December 2022 | |
21 Oct 2022 | AP01 | Appointment of Ms Sana Malik as a director on 20 September 2022 | |
21 Oct 2022 | AP01 | Appointment of Mr Hakeem Dele Ogunniran as a director on 20 September 2022 | |
20 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
26 Sep 2022 | TM01 | Termination of appointment of Aqualine Suliali as a director on 20 September 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Kate Wareing as a director on 7 June 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
06 Apr 2022 | MA | Memorandum and Articles of Association | |
24 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
23 Jul 2021 | MR04 | Satisfaction of charge 027138410001 in full | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
10 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
19 Nov 2020 | MR05 | All of the property or undertaking has been released from charge 027138410001 | |
21 Sep 2020 | AP01 | Appointment of Ms Aqualine Suliali as a director on 20 September 2020 | |
21 Sep 2020 | AP01 | Appointment of Mrs Sarah Smith as a director on 20 September 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from Friars House Manor House Drive Coventry CV1 2TE England to 6th Floor, Friars House Manor House Drive Coventry CV1 2TE on 30 July 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 8-14 Harnall Row Coventry CV1 5DR England to Friars House Manor House Drive Coventry CV1 2TE on 23 June 2020 |