- Company Overview for REALSAFE TECHNOLOGIES LIMITED (08120770)
- Filing history for REALSAFE TECHNOLOGIES LIMITED (08120770)
- People for REALSAFE TECHNOLOGIES LIMITED (08120770)
- Charges for REALSAFE TECHNOLOGIES LIMITED (08120770)
- More for REALSAFE TECHNOLOGIES LIMITED (08120770)
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) |
---|---|---|---|
13 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Jun 2019 | PSC02 | Notification of Realsafe Technology Holdings Limited as a person with significant control on 2 April 2019 | |
30 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 30 May 2019 | |
20 May 2019 | AP01 | Appointment of Mr Keverne Watt as a director on 1 April 2019 | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | MR04 | Satisfaction of charge 081207700004 in full | |
18 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
02 Jul 2018 | PSC07 | Cessation of Neaf Lp as a person with significant control on 15 September 2017 | |
12 Jun 2018 | MR01 | Registration of charge 081207700004, created on 4 June 2018 | |
17 Feb 2018 | TM01 | Termination of appointment of Zoe Joanne Farrington as a director on 12 February 2018 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 14 November 2017
|
|
02 Oct 2017 | SH08 | Change of share class name or designation | |
02 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 20 September 2017
|
|
02 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | MR04 | Satisfaction of charge 081207700003 in full | |
12 Sep 2017 | MR04 | Satisfaction of charge 081207700002 in full | |
18 Jul 2017 | MR01 | Registration of charge 081207700003, created on 10 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
10 Jul 2017 | PSC02 | Notification of Neaf Lp as a person with significant control on 6 April 2016 | |
05 Jul 2017 | TM01 | Termination of appointment of Andrew John Scaife as a director on 5 July 2017 | |
04 Jan 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from Riverside House Newburn Riverside Newburn Newcastle upon Tyne NE15 8NY England to Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF on 3 November 2016 | |
21 Sep 2016 | AUD | Auditor's resignation |