REAL TECH SUPPLIERS LTD

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2024 June 2020 CESSATION OF GEOFFREY LASTON MWALE AS A PSC

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRECIOUS NKEMJIKA NZEKWE

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MISS PRECIOUS NKEMJIKA NZEKWE

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 289-93 289-93 ROWLANDSON HOUSE SUITE 223 LONDON N12 8NP UNITED KINGDOM

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LASTON MWALE / 04/06/2020

View Document

01/06/201 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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