- Company Overview for REALISE UNLIMITED LTD (06300211)
- Filing history for REALISE UNLIMITED LTD (06300211)
- People for REALISE UNLIMITED LTD (06300211)
- Charges for REALISE UNLIMITED LTD (06300211)
- More for REALISE UNLIMITED LTD (06300211)
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) |
---|---|---|---|
29 Jul 2013 | CH01 | Director's details changed for Richard Lewis on 29 July 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from 107 Abbey Road Grimsby North Lincolnshire DN32 0HN on 29 July 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
13 Aug 2012 | CH03 | Secretary's details changed for Paula Tracey Bobbett on 13 August 2012 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
11 Jul 2011 | CH01 | Director's details changed for Ian Bobbett on 17 February 2011 | |
11 Jul 2011 | CH03 | Secretary's details changed for Paula Tracey Bobbett on 17 February 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Stephen Bernard Welch on 3 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Ian Bobbett on 3 July 2010 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
25 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 28 January 2010
|
|
25 Feb 2010 | AP01 | Appointment of Richard Lewis as a director | |
15 Sep 2009 | 288c | Director's change of particulars / stephen welch / 01/09/2009 | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from 143 basin approach limehouse london E14 7JG | |
09 Sep 2009 | 363a | Return made up to 03/07/09; full list of members | |
05 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
17 Jul 2008 | 363a | Return made up to 03/07/08; full list of members | |
17 Jul 2008 | 288c | Secretary's change of particulars / paula cox / 26/01/2008 | |
11 Oct 2007 | 395 | Particulars of mortgage/charge | |
03 Jul 2007 | NEWINC | Incorporation |