REAL AGENT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Previous accounting period shortened from 2024-10-29 to 2024-10-25

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-29

View Document

24/05/2324 May 2023 Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ United Kingdom to C/O Unisolutions Ltd 6-4-3 Alston House White Cross Industrial Estate Lancaster Lanashire LA1 4XF on 2023-05-24

View Document

16/05/2316 May 2023 Cessation of Damian Poitr Jagusiak as a person with significant control on 2023-01-25

View Document

16/05/2316 May 2023 Change of details for Mr Daniel Joseph Charles John Wrigglesworth as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Daniel Joseph Charles John Wrigglesworth on 2023-05-16

View Document

25/01/2325 January 2023 Termination of appointment of Damian Piotr Jagusiak as a director on 2023-01-24

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2130 October 2021 Current accounting period shortened from 2020-10-30 to 2020-10-29

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

31/07/2131 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR MONICA SAUNDERS

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY MONICA SAUNDERS

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MARTIN

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR DAMIAN PIOTR JAGUSIAK

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SYLVIA JACKSON-HANKE

View Document

02/07/192 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS MONICA SAUNDERS / 02/07/2019

View Document

02/07/192 July 2019 SECRETARY APPOINTED MISS MONICA SAUNDERS

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MS MONICA SAUNDERS

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAMIAN JAGUSIAK

View Document

16/05/1916 May 2019 CESSATION OF SYLVIA JACKSON-HANKE AS A PSC

View Document

11/01/1911 January 2019 SECRETARY APPOINTED MR DAVID LAWRENCE MARTIN

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY JOY EHIOBUCHE

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA JACKSON-HANKE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY AKASH PATEL

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVIA JACKSON-HANKE / 30/10/2018

View Document

30/10/1830 October 2018 SECRETARY APPOINTED MISS JOY EHIOBUCHE

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 3 UNION STREET BARNET EN5 4HY UNITED KINGDOM

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR SYLVIA JACKSON-HANKE

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 707 HIGH ROAD NORTH FINCHLEY LONDON N12 0BT ENGLAND

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR DAMIAN JAGUSIAK

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR SYLVIA JACKSON-HANKE

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL WRIGGLESWORTH

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MR AKASH JAYAMINKUMAR PATEL

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MRS SYLVIA JACKSON-HANKE

View Document

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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