REAL RETURN MARKETING LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
18/06/2518 June 2025 | Confirmation statement made on 2025-04-02 with no updates |
13/05/2513 May 2025 | Director's details changed for Mr Daniel Charles Norstrom on 2025-04-03 |
13/05/2513 May 2025 | Director's details changed for Mr Anthony Adam Derradji on 2025-04-03 |
13/05/2513 May 2025 | Registered office address changed from 12a-14a Bath Street Hale Cheshire WA14 2EJ England to Suite 103 Westgate House 44 Hale Road Hale Cheshire WA14 2EX on 2025-05-13 |
13/05/2513 May 2025 | Director's details changed for Mr Jonathan Edward Alford-Leach on 2025-04-03 |
13/05/2513 May 2025 | Change of details for Mr Anthony Adam Derradji as a person with significant control on 2025-04-03 |
13/05/2513 May 2025 | Change of details for Mr Jonathan Edward Alford-Leach as a person with significant control on 2025-04-03 |
13/05/2513 May 2025 | Change of details for Mr Daniel Charles Norstrom as a person with significant control on 2025-04-03 |
02/01/252 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
31/05/2431 May 2024 | Confirmation statement made on 2024-04-02 with updates |
08/05/248 May 2024 | Director's details changed for Mr Jonathan Edward Alford-Leach on 2024-03-12 |
08/05/248 May 2024 | Registered office address changed from Serendipity Labs 7 Exchange Quay Salford M5 3EP United Kingdom to 12a-14a Bath Street Hale Cheshire WA14 2EJ on 2024-05-08 |
08/05/248 May 2024 | Change of details for Mr Daniel Charles Norstrom as a person with significant control on 2024-03-12 |
08/05/248 May 2024 | Change of details for Mr Anthony Adam Derradji as a person with significant control on 2024-03-12 |
08/05/248 May 2024 | Director's details changed for Mr Anthony Adam Derradji on 2024-03-12 |
08/05/248 May 2024 | Change of details for Mr Jonathan Edward Alford-Leach as a person with significant control on 2024-03-12 |
08/05/248 May 2024 | Director's details changed for Mr Daniel Charles Norstrom on 2024-03-12 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/02/247 February 2024 | Notification of Daniel Charles Norstrom as a person with significant control on 2023-12-12 |
07/02/247 February 2024 | Notification of Anthony Adam Derradji as a person with significant control on 2023-12-12 |
07/02/247 February 2024 | Change of details for Mr Jonathan Edward Alford-Leach as a person with significant control on 2023-12-12 |
07/02/247 February 2024 | Appointment of Mr Anthony Adam Derradji as a director on 2024-01-25 |
07/02/247 February 2024 | Statement of capital following an allotment of shares on 2023-12-12 |
12/09/2312 September 2023 | Registered office address changed from We Work 29 John Dalton St Manchester M2 6DS United Kingdom to Serendipity Labs 7 Exchange Quay Salford M5 3EP on 2023-09-12 |
06/09/236 September 2023 | Appointment of Mr Daniel Charles Norstrom as a director on 2023-09-06 |
22/08/2322 August 2023 | Registered office address changed from Serendipity Labs 7 Exchange Quay Exchange Quay Salford M5 3EP England to We Work 29 John Dalton St Manchester M2 6DS on 2023-08-22 |
22/08/2322 August 2023 | Registered office address changed from Usespace Paddock Street Manchester M12 6PN United Kingdom to Serendipity Labs 7 Exchange Quay Exchange Quay Salford M5 3EP on 2023-08-22 |
03/04/233 April 2023 | Incorporation |
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