THE REAL TIME INFORMATION GROUP LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Termination of appointment of Elizabeth Dean as a director on 2024-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

12/12/2312 December 2023 Accounts for a small company made up to 2023-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

16/11/2116 November 2021 Accounts for a small company made up to 2021-03-31

View Document

05/08/215 August 2021 Appointment of Mr John Francis Fogarty as a director on 2021-07-23

View Document

16/07/2116 July 2021 Termination of appointment of Francis Rogers as a director on 2021-07-16

View Document

28/06/2128 June 2021 Termination of appointment of Mark James Bousfield as a director on 2021-06-25

View Document

02/03/152 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR DAVID BROWN

View Document

14/04/1414 April 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BARCLAY

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN STILWELL

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR FRANCIS ROGERS

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MS ELIZABETH CHANDLER

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BARCLAY / 26/09/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM
24 HATTON GARDEN
LIVERPOOL
L3 2AN

View Document

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL SCALES

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BARCLAY / 02/07/2010

View Document

23/02/1023 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STILWELL / 05/09/2009

View Document

20/09/0920 September 2009 AUDITOR'S RESIGNATION

View Document

25/03/0925 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
2 PICADILLY PLACE
MANCHESTER
M1 3BG

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED ALAN STILWELL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY MOIRA SURINGAR

View Document

11/08/0811 August 2008 SECRETARY APPOINTED LOUISE OUTRAM

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR KEITH HOWCROFT

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED NEIL SCALES

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM TYSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED JAMES ROBERT BARCLAY

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

09/02/049 February 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company