Advanced company searchLink opens in new window

REALSAFE TECHNOLOGIES LIMITED

Company number 08120770

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,760.21
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
  • GBP 2,224.82
02 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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