- 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)
- Insolvency 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) |
---|---|---|---|
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 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
07 Dec 2016 | AA | Audited abridged accounts made up to 31 October 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
27 Nov 2015 | AA | Total exemption full accounts made up to 31 October 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
15 Dec 2014 | AA | Total exemption full accounts made up to 31 October 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr David Richard Pellett as a director on 1 November 2014 | |
12 Jun 2014 | MR01 | Registration of charge 046842500001 | |
10 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
15 Jan 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
30 Jul 2013 | AP03 | Appointment of Mrs Louise Elizabeth Lester as a secretary | |
30 Jul 2013 | TM02 | Termination of appointment of David Pellett as a secretary | |
30 Jul 2013 | TM01 | Termination of appointment of David Pellett as a director | |
07 May 2013 | AD01 | Registered office address changed from Suite 4 Church House 94 Felpham Road Felpham Bognor Regis West Sussex PO22 7PG United Kingdom on 7 May 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption full accounts made up to 31 October 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
27 Mar 2012 | CH01 | Director's details changed for Louise Elizabeth Pellett on 29 August 2010 | |
27 Mar 2012 | AD01 | Registered office address changed from 1 Burns Gardens Felpham Bognor Regis West Sussex PO22 6QS United Kingdom on 27 March 2012 |