ABLY REALTIME LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewStatement of capital following an allotment of shares on 2025-09-15

View Document

22/09/2522 September 2025 NewTermination of appointment of Teddie Benjamin Wardi as a director on 2025-09-10

View Document

22/09/2522 September 2025 NewAppointment of Ms Nicole Arielle Shimer as a director on 2025-09-10

View Document

04/09/254 September 2025 NewStatement of capital following an allotment of shares on 2025-07-28

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-02-06

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2024-01-31

View Document

03/09/243 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-07

View Document

03/09/243 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-12

View Document

20/08/2420 August 2024 Director's details changed for Mr Norman Fiore on 2023-07-23

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Patrick Joseph Byers on 2023-06-01

View Document

20/08/2420 August 2024 Director's details changed for Mr Matthew O'riordan on 2021-08-01

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-07

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

18/08/2318 August 2023 Registration of charge 069462460003, created on 2023-08-15

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

11/04/2311 April 2023 Previous accounting period extended from 2022-12-31 to 2023-01-31

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

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

View Accounts

06/08/216 August 2021 Resolutions

View Document

05/08/215 August 2021 Registered office address changed from Techspace 25 Luke Street London EC2A 4DS England to Fora - Shoreditch 21-33 Great Eastern St London EC2A 3EJ on 2021-08-05

View Document

20/07/2120 July 2021 Memorandum and Articles of Association

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

08/07/218 July 2021 Appointment of Mr Teddie Benjamin Wardi as a director on 2021-05-28

View Document

08/07/218 July 2021 Appointment of Mr Norman Fiore as a director on 2021-05-28

View Document

07/07/217 July 2021 Termination of appointment of Luke Smith as a director on 2021-05-28

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-03

View Document

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

View Accounts

10/09/2010 September 2020 19/08/20 STATEMENT OF CAPITAL GBP 3885.882

View Document

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR KEITH WALLINGTON

View Document

18/08/2018 August 2020 18/08/20 STATEMENT OF CAPITAL GBP 3862.352

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR GARY BARNES

View Document

18/05/2018 May 2020 SECOND FILED SH01 - 05/11/19 STATEMENT OF CAPITAL GBP 3642.116

View Document

17/05/2017 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 3789.109

View Document

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/206 February 2020 04/02/20 STATEMENT OF CAPITAL GBP 3656.967

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM THE OLD FARMHOUSE LITTLE DENMEAD FARM WHITE HORSE LANE DENMEAD HANTS PO7 6JP ENGLAND

View Document

03/02/203 February 2020 DIRECTOR APPOINTED DR LUKE SMITH

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRISBOURNE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

08/11/198 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 3642.116

View Document

10/10/1910 October 2019 ADOPT ARTICLES 24/09/2019

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR GARY EDWARD BARNES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY FRIEDLEIN

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR DANIEL LUKE JAMES BAILEY

View Document

14/08/1914 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

12/05/1912 May 2019 12/05/19 STATEMENT OF CAPITAL GBP 2747.858

View Document

09/05/199 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 2739.309

View Document

09/05/199 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 2714.019

View Document

08/05/198 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 2661.33

View Document

08/05/198 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 2706.005

View Document

01/04/191 April 2019 ADOPT ARTICLES 05/03/2019

View Document

27/03/1927 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 2629.818

View Document

25/03/1925 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 2604.177

View Document

25/03/1925 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 2613.792

View Document

22/03/1922 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 2604.081

View Document

21/03/1921 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 2552.867

View Document

21/03/1921 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 2603.985

View Document

21/03/1921 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 2600.78

View Document

21/03/1921 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 2587.959

View Document

21/03/1921 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 2584.754

View Document

21/03/1921 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 2568.893

View Document

21/03/1921 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 2579.946

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW O'RIORDAN / 11/02/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW O'RIORDAN / 11/02/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYERS / 16/01/2019

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/10/1718 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1711 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 2532.835

View Document

11/10/1711 October 2017 18/08/17 STATEMENT OF CAPITAL GBP 2529.949

View Document

24/08/1724 August 2017 28/06/17 STATEMENT OF CAPITAL GBP 2433.725

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR NICHOLAS GWYN BRISBOURNE

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 SUB-DIVISION 28/06/17

View Document

26/07/1726 July 2017 ADOPT ARTICLES 28/06/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW O'RIORDAN

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 2121

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR ASHLEY WILLIAM FRIEDLEIN

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM C/O C/O ZAPNITO 18-20 SCRUTTON STREET SHOREDITCH LONDON EC2A 4RX ENGLAND

View Document

31/08/1631 August 2016 09/08/16 STATEMENT OF CAPITAL GBP 2033

View Document

30/08/1630 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O AQUEDUCT 2ND FLOOR SUITE F 10 LINDSEY STREET LONDON EC1A 9HP

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/07/1517 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR HANG YEUNG

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR CA-PHUN UNG

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/07/148 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/08/138 August 2013 SECOND FILING FOR FORM AP01

View Document

22/07/1322 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR CA-PHUN UNG

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR PATRICK JOSEPH BYERS

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYERS / 01/05/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HANG FUNG YEUNG / 01/05/2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR HANG FUNG YEUNG

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED LEMON CAPITAL LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

15/02/1315 February 2013 CURRSHO FROM 30/06/2013 TO 28/02/2013

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW O'RIORDAN / 01/02/2013

View Document

25/07/1225 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW O'RIORDAN / 20/02/2012

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM LEMON STUDIOS 85 CLERKENWELL ROAD LONDON EC1R 5AR UNITED KINGDOM

View Document

17/10/1017 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/0929 June 2009 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