REAL INTELLIGENCE ONLINE LTD

Company Documents

DateDescription
25/05/2025 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA LOUISE JONES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MISS ALEXANDRA LOUISE JONES

View Document

20/03/1920 March 2019 CESSATION OF NICHOLAS MARK ROSSITER AS A PSC

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICK MCATEER

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR MALCOLM HURLSTON

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSSITER

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR MICK MCATEER

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK ROSSITER

View Document

09/11/179 November 2017 CESSATION OF JONATHAN ANDREW HALE AS A PSC

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALE

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR NICHOLAS MARK ROSSITER

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/03/1720 March 2017 SECRETARY APPOINTED MISS ISABEL RONCERO

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN HALE

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID WIGMAN

View Document

29/07/1629 July 2016 SECRETARY APPOINTED MR JONATHAN ANDREW HALE

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/12/153 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

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

View Accounts

30/04/1530 April 2015 DIRECTOR APPOINTED MR JONATHAN ANDREW HALE

View Document

30/04/1530 April 2015 SECRETARY APPOINTED MR DAVID GEORGE WIGMAN

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DRYE

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALIVOIRE

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD MALIVOIRE

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 4 ABBEY GARDENS UPPER WOOLHAMPTON READING RG7 5TZ

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM C/O REGISTRY TRUST LTD 153-157 CLEVELAND STREET CLEVELAND STREET LONDON W1T 6QW ENGLAND

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGLONE

View Document

28/11/1428 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

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

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MCGLONE

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MR RICHARD KEITH MALIVOIRE

View Document

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGLONE / 15/11/2013

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

20/11/1220 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 21/12/11 STATEMENT OF CAPITAL GBP 5

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM CHAPEL HOUSE SHOSCOMBE BATH BA2 8LP UNITED KINGDOM

View Document

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

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/03/1221 March 2012 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

09/12/119 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED DOCTOR TIMOTHY JAMES DRYE

View Document

16/11/1016 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ME TMS LIMITED


  • 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