Advanced company searchLink opens in new window

REALAGENT LIMITED

Company number 05187211

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)
05 Mar 2024 AA Micro company accounts made up to 24 July 2023
05 Mar 2024 PSC02 Notification of Bb Trustees 2 Limited as a person with significant control on 23 July 2023
05 Mar 2024 PSC02 Notification of Bb Trustees 1 Limited as a person with significant control on 23 July 2023
05 Mar 2024 AA Micro company accounts made up to 31 July 2022
05 Mar 2024 AP01 Appointment of Duncan Richard Marshall as a director on 5 March 2024
05 Mar 2024 AP01 Appointment of Mark Dalton as a director on 5 March 2024
16 Jan 2024 CS01 Confirmation statement made on 22 July 2023 with no updates
12 Jan 2024 AP02 Appointment of Bb Trustees 2 Limited as a director on 14 June 2023
12 Jan 2024 AP02 Appointment of Bb Trustees 1 Limited as a director on 14 June 2023
17 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 AD01 Registered office address changed from 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL United Kingdom to 22 Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 14 June 2023
14 Jun 2023 TM01 Termination of appointment of Anthony Desmond Seeldrayers as a director on 14 June 2023
14 Jun 2023 PSC07 Cessation of Htc Nominees Limited as a person with significant control on 12 June 2023
14 Jun 2023 TM01 Termination of appointment of Ross Kennaugh Byrne as a director on 14 June 2023
27 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
14 Jun 2022 AA Micro company accounts made up to 31 July 2021
24 Jan 2022 AA Micro company accounts made up to 31 July 2020
09 Dec 2021 AP01 Appointment of Mr Anthony Desmond Seeldrayers as a director on 8 December 2021
09 Dec 2021 TM01 Termination of appointment of Leeann Rosalind Forster as a director on 8 December 2021
29 Oct 2021 CS01 Confirmation statement made on 22 July 2021 with updates
19 Oct 2021 PSC07 Cessation of Oxnard Limited as a person with significant control on 15 June 2021
19 Oct 2021 PSC02 Notification of Htc Nominees Limited as a person with significant control on 14 January 2021
19 Oct 2021 PSC07 Cessation of Montpelier (Trust and Corporate) Services Limited as a person with significant control on 14 January 2021
15 Jun 2021 TM02 Termination of appointment of Mt Secretaries Limited as a secretary on 4 June 2021