Advanced company searchLink opens in new window

REALTIME DC LTD

Company number 04684250

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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