REAL CSR LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
01/06/231 June 2023 | Micro company accounts made up to 2022-12-31 |
27/03/2327 March 2023 | Registered office address changed from 3 Hills Road Steyning West Sussex BN44 3QG England to 5 King Alfred Close Steyning BN44 3YF on 2023-03-27 |
27/03/2327 March 2023 | Change of details for Mr Matthew James Mead as a person with significant control on 2023-03-27 |
27/03/2327 March 2023 | Director's details changed for Mr Matthew James Mead on 2023-03-27 |
27/03/2327 March 2023 | Director's details changed for Mr Jamie Andrew Eric Mead on 2023-03-25 |
25/01/2325 January 2023 | Registered office address changed from Old Market House 72 High Street Steyning West Sussex BN44 3rd England to 3 Hills Road Steyning West Sussex BN44 3QG on 2023-01-25 |
25/01/2325 January 2023 | Director's details changed for Mr Jamie Andrew Eric Mead on 2023-01-19 |
25/01/2325 January 2023 | Director's details changed for Mr Matthew James Mead on 2023-01-19 |
25/01/2325 January 2023 | Change of details for Mr Matthew James Mead as a person with significant control on 2023-01-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
21/02/2221 February 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-07 with updates |
02/12/212 December 2021 | Resolutions |
02/12/212 December 2021 | Resolutions |
26/11/2126 November 2021 | Particulars of variation of rights attached to shares |
26/11/2126 November 2021 | Statement of capital following an allotment of shares on 2021-11-15 |
26/11/2126 November 2021 | Change of share class name or designation |
26/11/2126 November 2021 | Appointment of Mr Jamie Andrew Eric Mead as a director on 2021-11-16 |
26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 3 HILLS ROAD STEYNING BN44 3QG ENGLAND |
08/12/208 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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