REAL ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

16/07/2416 July 2024 Termination of appointment of Roman Telerman as a director on 2024-07-15

View Document

16/07/2416 July 2024 Termination of appointment of Patrick Joseph Ghilani as a director on 2024-07-15

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

12/05/2312 May 2023 Cessation of Real Asset Management Group Ltd as a person with significant control on 2022-04-29

View Document

12/05/2312 May 2023 Notification of Mri Software Limited as a person with significant control on 2022-04-29

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM - SOUTH BLOCK CENTRAL COURT KNOLL RISE ORPINGTON KENT BR6 0JA UNITED KINGDOM

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

04/12/174 December 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

04/12/174 December 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-11-27

View Document

04/12/174 December 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/12/174 December 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED DIRECTOR PATRICK JOSEPH GHILANI

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED DIRECTOR ROMAN TELERMAN

View Document

25/10/1725 October 2017 SECRETARY APPOINTED SECRETARY JOHN ADLER ENSIGN

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED SECRETARY JOHN ADLER ENSIGN

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED DIRECTOR JOHN ADLER ENSIGN

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR DIPAK CHIKHALIA

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS SCHOLES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE SNELGROVE

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY DIPAK CHIKHALIA

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DIPAK AMBARAM CHIKHALIA / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK AMBARAM CHIKHALIA / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHAW / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KENNETH SNELGROVE / 06/11/2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM SOUTH BLOCK CENTRAL COURT KNOLL RISE ORPINGTON KENT BR6 0JA

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR DIPAK AMBARAM CHIKHALIA

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR STAFFORD FITCH-BUNCE

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MR DIPAK AMBARAM CHIKHALIA

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY STAFFORD FITCH-BUNCE

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERKS

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR MARCUS JONATHAN SCHOLES

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR ADRIAN MARK PERKS

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR RICHARD SHAW

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/06/116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/06/116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KENNETH SNELGROVE / 30/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STAFFORD MALCOLM FITCH-BUNCE / 30/04/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STAFFORD MALCOLM FITCH-BUNCE / 30/04/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STAFFORD MALCOLM FITCH-BUNCE / 13/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KENNETH SNELGROVE / 13/10/2009

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: ASTRA HOUSE ARKLOW ROAD LONDON SE14 6EB

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 AUDITOR'S RESIGNATION

View Document

01/10/031 October 2003 COMPANY NAME CHANGED BRITANNIA SOFTWARE PLC CERTIFICATE ISSUED ON 01/10/03

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 AUDITORS RESIGNATION

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0010 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0010 May 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 LETTER TO STATE WRONG RES FILED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 30/04/98; CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: SUITE 20A 140 PARK LANE LONDON W1Y 3AA

View Document

13/12/9613 December 1996 ALTER MEM AND ARTS 04/12/96

View Document

13/12/9613 December 1996 VARYING SHARE RIGHTS AND NAMES 04/12/96

View Document

13/12/9613 December 1996 £ NC 1250000/5000000 04/1

View Document

12/12/9612 December 1996 £ NC 50000/1250000 04/12/96

View Document

12/12/9612 December 1996 NC INC ALREADY ADJUSTED 04/12/96

View Document

12/12/9612 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/96

View Document

12/12/9612 December 1996 ALTER MEM AND ARTS 04/12/96

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/08/9211 August 1992 REREGISTRATION PRI-PLC 23/07/92

View Document

11/08/9211 August 1992 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/08/925 August 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/08/925 August 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/08/925 August 1992 AUDITORS' REPORT

View Document

05/08/925 August 1992 BALANCE SHEET

View Document

05/08/925 August 1992 AUDITORS' STATEMENT

View Document

05/08/925 August 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/08/923 August 1992 NC INC ALREADY ADJUSTED 22/07/92

View Document

03/08/923 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/92

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/12/915 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/11/912 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 COMPANY NAME CHANGED SOURCEHAPPY LIMITED CERTIFICATE ISSUED ON 29/03/90

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

22/01/9022 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9019 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9019 January 1990 ALTER MEM AND ARTS 04/01/90

View Document

21/12/8921 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information