REAL CONSULTING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/07/2511 July 2025 NewApplication to strike the company off the register

View Document

28/01/2528 January 2025 Current accounting period extended from 2025-01-31 to 2025-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/07/2127 July 2021 Registered office address changed from October House Low Road Church Lench Evesham Worcestershire WR11 4UH England to Grafton House Bulls Head Yard Alcester B49 5BX on 2021-07-27

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM THE RISE LOW ROAD CHURCH LENCH EVESHAM WORCESTERSHIRE WR11 4UH ENGLAND

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM MARSON / 18/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARSON / 18/08/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARSON / 22/04/2016

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM SOUTH HEY JOBS LANE KEMERTON TEWKESBURY GLOUCESTERSHIRE GL20 7HU

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM MARSON / 22/04/2016

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS LORRAINE MARSON

View Document

04/02/164 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/03/1031 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 AUDITOR'S RESIGNATION

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT LOAKES

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOAKES

View Document

21/12/0921 December 2009 14/12/09 STATEMENT OF CAPITAL GBP 102

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARSON / 25/01/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM COB HOUSE NEWBOLD PACEY WARWICK CV35 9DP

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARSON / 31/12/2007

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT LOAKES / 31/12/2007

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: 3 THE DELL ROOKERY LANE, ETTINGTON, STRATFORD UPON AVON WARWICKSHIRE CV37 7TQ

View Document

28/08/0728 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: C/O SHOESMITHS MINERVA MILL INNOVATION CENTRE STATION ROAD ALCESTER WARWICKSHIRE B49 5ET

View Document

05/04/075 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 2-4 SWAN STREET ALCESTER WARWICKSHIRE B49 5DP

View Document

21/02/0521 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0313 January 2003 ARTICLES OF ASSOCIATION

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0217 December 2002 ARTICLES OF ASSOCIATION

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/07/0230 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0227 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: MIRADOR CLOVES HILL, MORLEY ILKESTON DERBYSHIRE DE7 6DH

View Document

23/02/0123 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 94 SAINT WILFRIDS ROAD WEST HALLAM ILKESTON DERBYSHIRE DE7 6HH

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/09/9923 September 1999 COMPANY NAME CHANGED ACCESS HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/09/99

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: ORCHARD END 4 VAUXHALL LANE ARDENS GRAFTON ALCESTER WARWICKSHIRE B49 6DN

View Document

19/03/9919 March 1999 SHARES AGREEMENT OTC

View Document

24/02/9924 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ALTER MEM AND ARTS 31/12/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 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