MARCO REA'S MR. REALLYGOOD LIMITED
Company number 10860395
- Company Overview for MARCO REA'S MR. REALLYGOOD LIMITED (10860395)
- Filing history for MARCO REA'S MR. REALLYGOOD LIMITED (10860395)
- People for MARCO REA'S MR. REALLYGOOD LIMITED (10860395)
- More for MARCO REA'S MR. REALLYGOOD LIMITED (10860395)
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) |
---|---|---|---|
12 Mar 2025 | AA | Unaudited abridged accounts made up to 28 March 2024 | |
17 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
12 Dec 2024 | AA01 | Previous accounting period shortened from 29 March 2024 to 28 March 2024 | |
19 Mar 2024 | AA | Unaudited abridged accounts made up to 29 March 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
19 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from Progress House 17 Cecil Rd Hale Cheshire WA15 9NZ England to C/O Krystal Clear Accounting - Westgate House 44 Hale Road, Ground Floor Hale Altrincham Cheshire WA14 2EX on 23 November 2023 | |
15 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
15 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Joseph Rea on 1 March 2021 | |
15 Mar 2021 | PSC04 | Change of details for Mr Joseph Rea as a person with significant control on 1 March 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Dominic Philip Rea on 1 March 2021 | |
15 Mar 2021 | PSC04 | Change of details for Mr Dominic Philip Rea as a person with significant control on 1 March 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
09 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from Progress House 17 Cecil Rd Hale Cheshire England to Progress House 17 Cecil Rd Hale Cheshire WA15 9NZ on 27 November 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Marco Bernard Rea as a director on 18 December 2018 | |
18 Dec 2018 | PSC07 | Cessation of Marco Bernard Rea as a person with significant control on 18 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |