REAL EFFECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Change of details for Mrs Sarah Reichman as a person with significant control on 2025-04-07

View Document

14/05/2514 May 2025 Change of details for Mr Abraham Reichman as a person with significant control on 2025-05-07

View Document

13/05/2513 May 2025 Change of details for Mrs Sarah Reichman as a person with significant control on 2025-05-07

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

10/05/2410 May 2024 Change of details for Mr Abraham Reichman as a person with significant control on 2024-05-02

View Document

10/05/2410 May 2024 Director's details changed for Mr Abraham Reichman on 2024-05-02

View Document

10/05/2410 May 2024 Director's details changed for Mrs Sarah Reichman on 2024-05-02

View Document

10/05/2410 May 2024 Secretary's details changed for Mrs Sarah Reichman on 2024-05-02

View Document

10/05/2410 May 2024 Change of details for Mrs Sarah Reichman as a person with significant control on 2024-05-02

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/11/226 November 2022 Change of details for Mr Abraham Reichman as a person with significant control on 2022-11-06

View Document

06/11/226 November 2022 Registered office address changed from Unit 7 Gaunson House Markfield Road London N15 4QQ England to 21B Amhurst Park London N16 5DH on 2022-11-06

View Document

23/10/2223 October 2022 Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to Unit 7 Gaunson House Markfield Road London N15 4QQ on 2022-10-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 PREVEXT FROM 26/05/2019 TO 31/05/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1926 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PREVSHO FROM 27/05/2018 TO 26/05/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM REICHMAN / 23/05/2018

View Document

05/06/185 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH REICHMAN / 23/05/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH REICHMAN / 23/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM REICHMAN / 23/05/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH REICHMAN / 23/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/05/1827 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVSHO FROM 28/05/2017 TO 27/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 28 May 2016

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR FAITCHY BARD

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHLOIMEH BLONDER

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MRS FAITCHY BARD

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR SHLOIMEH BLONDER

View Document

14/06/1614 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

28/05/1628 May 2016 Annual accounts for year ending 28 May 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 28 May 2015

View Document

26/02/1626 February 2016 PREVSHO FROM 29/05/2015 TO 28/05/2015

View Document

10/06/1510 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 29 May 2014

View Document

28/05/1528 May 2015 Annual accounts for year ending 28 May 2015

View Accounts

29/04/1529 April 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

25/02/1525 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

29/05/1429 May 2014 Annual accounts for year ending 29 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/09/1126 September 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 2 ST GEORGES MEWS, 43 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB UNITED KINGDOM

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH REICHMAN / 10/05/2010

View Document

26/06/0926 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 48A-49A ALDGATE HIGH STREET LONDON EC3N 1AL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 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