REAL DESIGN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/06/255 June 2025 Previous accounting period extended from 2024-09-26 to 2024-09-30

View Document

20/11/2420 November 2024 Registered office address changed from Ashdown Price 6 Quarry Street Guildford GU1 3UR England to 1 & 2 Studley Court Mews, Studley Court, Guildford Road Chobham Woking GU24 8EB on 2024-11-20

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2023-09-27 to 2023-09-26

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-09-24 with updates

View Document

20/11/2320 November 2023 Change of details for Vaughan Cartwright as a person with significant control on 2022-09-25

View Document

17/11/2317 November 2023 Certificate of change of name

View Document

16/11/2316 November 2023 Change of details for Vaughan Cartwright as a person with significant control on 2022-09-25

View Document

16/11/2316 November 2023 Change of details for Sarah Margaret Cartwright as a person with significant control on 2022-09-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

29/10/2229 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 136 KINGSWAY WOKING SURREY GU21 6NR

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063788490001

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 DIRECTOR APPOINTED SARAH MARGARET CARTWRIGHT

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

18/12/1518 December 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 4 BEAUFORT PARKLANDS GUILDFORD SURREY GU2 9JX

View Document

03/01/143 January 2014 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN CARTWRIGHT / 24/09/2010

View Document

09/12/109 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/12/0912 December 2009 DISS40 (DISS40(SOAD))

View Document

11/12/0911 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

10/06/0910 June 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 1 GARDEN COTTAGE, TREWSBURY HOUSE, COATES NR CIRENCESTER GLOUCESTERSHIRE GL7 6NY

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MAXINE ARNOLD

View Document

04/11/074 November 2007 S366A DISP HOLDING AGM 24/09/07

View Document

24/09/0724 September 2007 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