Advanced company searchLink opens in new window

REAL ESTATE STRATEGIES GLOBAL LIMITED

Company number 08347435

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)
05 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with updates
17 Jan 2022 PSC07 Cessation of Andrew Baum as a person with significant control on 10 November 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 AD01 Registered office address changed from C/O Pfr Warnford Court Throgmorton Street London EC2N 2AT England to Riverside Suite 50a Clifford Way C/O Applied Accountancy Maidstone Kent ME16 8GD on 2 March 2021
23 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jul 2020 TM01 Termination of appointment of Andrew Ellis Baum as a director on 22 June 2020
11 Feb 2020 AD01 Registered office address changed from 1 Poultry C/ Wework London EC2R 8EJ England to C/O Pfr Warnford Court Throgmorton Street London EC2N 2AT on 11 February 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 AP01 Appointment of Mr Robert Rice as a director on 1 May 2018
22 Feb 2019 AD01 Registered office address changed from PO Box EC2Y 9DT 1 Fore Street Avenue London EC2Y 9DT England to 1 Poultry C/ Wework London EC2R 8EJ on 22 February 2019
24 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
24 Dec 2018 AD02 Register inspection address has been changed from 64 Old Hadlow Road Tonbridge Kent TN10 4EX England to 50a Clifford Way Maidstone ME16 8GD
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 Feb 2018 AD01 Registered office address changed from Rex House 4-12 Regent Street Regent Street London SW1Y 4PE to PO Box EC2Y 9DT 1 Fore Street Avenue London EC2Y 9DT on 3 February 2018
17 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000