REALATED VISUAL LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/11/2230 November 2022 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to Flat 13 Corfe House Dorset Road London SW8 1ET on 2022-11-30

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTINOS KYRSANIDIS / 17/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR KONSTANTINOS KYRSANIDIS / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH UNITED KINGDOM

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR KONSTANTINOS KYRSANIDIS / 23/01/2020

View Document

23/01/2023 January 2020 COMPANY NAME CHANGED REALATED# LIMITED CERTIFICATE ISSUED ON 23/01/20

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTINOS KYRSANIDIS / 23/01/2020

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED 3D REALITY GRAPHICS LIMITED CERTIFICATE ISSUED ON 23/10/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR KONSTANTINOS KYRSANIDIS / 25/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTINOS KYRSANIDIS / 25/01/2019

View Document

19/02/1819 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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