REALISTIC GAMES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-01 with no updates

View Document

28/04/2528 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Accounts for a small company made up to 2023-12-31

View Document

14/06/2414 June 2024 Appointment of Mr Jonathan Andrew Bennet as a director on 2024-06-12

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Termination of appointment of Kristen Macdonald as a director on 2023-10-31

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Appointment of Mr Andrew Robert George Harris as a director on 2021-10-25

View Document

15/10/2115 October 2021 Termination of appointment of Anderson Law Llp as a secretary on 2021-10-15

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDERSON LAW LLP / 01/03/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 96.0

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN PARRY / 19/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN PARRY / 19/10/2017

View Document

14/08/1714 August 2017 11/08/17 STATEMENT OF CAPITAL GBP 101.7

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN PARRY / 30/01/2017

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN PARRY / 27/05/2015

View Document

05/05/155 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 CORPORATE SECRETARY APPOINTED ANDERSON LAW LLP

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM UNIT 106 BOSTON HOUSE GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FF

View Document

08/05/148 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1318 October 2013 18/10/13 STATEMENT OF CAPITAL GBP 96.0

View Document

18/10/1318 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 24/04/12 STATEMENT OF CAPITAL GBP 100.00

View Document

25/04/1225 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 10.00

View Document

25/04/1225 April 2012 SUB-DIVISION 23/04/12

View Document

05/04/125 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 18/03/11 STATEMENT OF CAPITAL GBP 2.50

View Document

24/03/1124 March 2011 SUB-DIVISION 18/03/11

View Document

24/03/1124 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN PARRY / 01/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CATTRELL / 01/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL PARRY

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: UNIT 114,BOSTON HOUSE GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FF

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information