REAL CAPITAL SOLUTIONS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/04/2430 April 2024 Termination of appointment of Joanne Kay Grange as a director on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Nicholas James Burley as a director on 2024-04-30

View Document

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

View Accounts

31/07/2331 July 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

13/07/2313 July 2023 Cessation of Nicholas Perry Roberts as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Notification of Nicholas James Burley as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Notification of Paul Anthony Taylor as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

26/06/2326 June 2023 Director's details changed for Miss Joanne Kay Grange on 2023-06-23

View Document

26/06/2326 June 2023 Director's details changed for Mr Paul Anthony Taylor on 2023-06-23

View Document

26/06/2326 June 2023 Director's details changed for Mr Nicholas James Burley on 2023-06-23

View Document

23/06/2323 June 2023 Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2023-06-23

View Document

11/04/2311 April 2023 Appointment of Miss Joanne Kay Grange as a director on 2023-04-11

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

16/03/2316 March 2023 Appointment of Mr Paul Anthony Taylor as a director on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Nicholas Perry Roberts as a director on 2023-03-16

View Document

16/03/2316 March 2023 Appointment of Mr Nicholas James Burley as a director on 2023-03-16

View Document

09/03/239 March 2023 Certificate of change of name

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2022 July 2020 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