Advanced company searchLink opens in new window

REAL WIRELESS LTD.

Company number 06016945

Filter by category

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)
19 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jul 2023 SH08 Change of share class name or designation
15 Jul 2023 MA Memorandum and Articles of Association
15 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2023 AP01 Appointment of Mr Simon Carey Fletcher as a director on 21 March 2023
16 Feb 2023 AD01 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Unit 3 Newhouse Business Centre Old Crawley Road Faygate Horsham West Sussex RH12 4RU on 16 February 2023
09 Feb 2023 CS01 Confirmation statement made on 1 January 2023 with updates
03 Jan 2023 PSC02 Notification of South Downs Trust Limited as a person with significant control on 30 December 2022
03 Jan 2023 PSC07 Cessation of Mark Joseph Keenan as a person with significant control on 30 December 2022
05 Dec 2022 PSC04 Change of details for Mr Mark Joseph Keenan as a person with significant control on 5 December 2022
05 Dec 2022 PSC07 Cessation of Simon Reza Saunders as a person with significant control on 5 December 2022
05 Dec 2022 PSC07 Cessation of Grainne Eileen Clare Saunders as a person with significant control on 5 December 2022
05 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 1 January 2018
02 Dec 2022 PSC01 Notification of Grainne Eileen Clare Saunders as a person with significant control on 6 April 2016
02 Dec 2022 PSC01 Notification of Simon Reza Saunders as a person with significant control on 6 April 2016
02 Dec 2022 PSC04 Change of details for Mr Mark Joseph Keenan as a person with significant control on 6 April 2016
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
29 Oct 2020 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Crown House 27 Old Gloucester Street London WC1N 3AX on 29 October 2020
24 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018