- Company Overview for REALTIME DC LTD (04684250)
- Filing history for REALTIME DC LTD (04684250)
- People for REALTIME DC LTD (04684250)
- Charges for REALTIME DC LTD (04684250)
- More for REALTIME DC LTD (04684250)
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 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
05 Sep 2022 | TM01 | Termination of appointment of Louise Elizabeth Lester as a director on 31 August 2022 | |
04 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
23 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 9 February 2020
|
|
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 9 February 2020
|
|
27 Jan 2020 | TM01 | Termination of appointment of Louise Elizabeth Pellett as a director on 17 January 2020 | |
18 Jan 2020 | AP01 | Appointment of Mrs Louise Elizabeth Pellett as a director on 17 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr Louise Elizabeth Lester as a director on 1 January 2020 | |
20 Dec 2019 | TM01 | Termination of appointment of David Richard Pellett as a director on 20 December 2019 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
13 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Jul 2018 | AP03 | Appointment of Mr Brian Richard Pellett as a secretary on 13 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Louise Elizabeth Lester as a director on 13 July 2018 | |
16 Jul 2018 | TM02 | Termination of appointment of Louise Elizabeth Lester as a secretary on 13 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from Suite 6 Knighton Chambers 39 Aldwick Road Bognor Regis West Sussex PO21 2LN to Unit S5 Rudford Industrial Estate Ford Road Ford Arundel West Sussex BN18 0BF on 5 July 2018 | |
07 Mar 2018 | MR01 | Registration of charge 046842500003, created on 7 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
23 Feb 2018 | MR01 | Registration of charge 046842500002, created on 14 February 2018 |