Advanced company searchLink opens in new window

REALTIME HEALTH LIMITED

Company number 06754608

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)
23 Sep 2015 AP01 Appointment of Mr Robin Wooldridge as a director on 1 September 2015
05 Feb 2015 MR04 Satisfaction of charge 1 in full
18 Dec 2014 TM01 Termination of appointment of Christopher Davis Gale as a director on 5 December 2014
26 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 13,200
08 Oct 2014 AD01 Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 CH01 Director's details changed for Christopher Davis Gale on 6 January 2014
06 Jan 2014 CH01 Director's details changed for Ian James Bowles on 6 January 2014
06 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 13,200
20 Nov 2013 AD01 Registered office address changed from 180 Piccadilly London W1J 9ER United Kingdom on 20 November 2013
08 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jan 2013 TM02 Termination of appointment of James Gabriel as a secretary
10 Jan 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
05 Sep 2012 TM01 Termination of appointment of David Nurse as a director
05 Sep 2012 TM01 Termination of appointment of James Gabriel as a director
05 Sep 2012 TM01 Termination of appointment of Jess Boyer as a director
05 Sep 2012 AP01 Appointment of Christopher Davis Gale as a director
22 Aug 2012 AP01 Appointment of Ian Bowles as a director
14 Aug 2012 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 14 August 2012
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 May 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Mr David Ralph Nurse on 20 November 2010