Advanced company searchLink opens in new window

REALSHORE LIMITED

Company number 06415039

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)
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Dec 2023 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 13 December 2023
08 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
22 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
03 Oct 2022 PSC01 Notification of Youssef Raphael as a person with significant control on 6 December 2019
03 Oct 2022 PSC01 Notification of Hanna Raphael as a person with significant control on 6 December 2019
03 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 3 October 2022
01 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
23 Nov 2021 AA Micro company accounts made up to 30 April 2021
14 Apr 2021 AA Micro company accounts made up to 30 April 2020
18 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
23 Jan 2020 AAMD Amended micro company accounts made up to 30 April 2018
22 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 Jan 2020 AP04 Appointment of Cowdrey Ltd as a secretary on 6 December 2019
16 Jan 2020 AP01 Appointment of Nikistratos Androulakis as a director on 6 December 2019
16 Jan 2020 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 6 December 2019
16 Jan 2020 TM01 Termination of appointment of Paul Andy Williams as a director on 6 December 2019
16 Jan 2020 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 6 December 2019
16 Jan 2020 CS01 Confirmation statement made on 1 November 2019 with no updates
06 Aug 2019 PSC08 Notification of a person with significant control statement
06 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 6 August 2019
14 May 2019 DS02 Withdraw the company strike off application