REALBUZZ GROUP LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

28/01/2528 January 2025 Accounts for a small company made up to 2024-04-30

View Document

03/10/243 October 2024 Satisfaction of charge 119513560002 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Change of details for Rbg Investments Limited as a person with significant control on 2024-04-17

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

20/02/2420 February 2024 Termination of appointment of Andrew Mark Rannard as a director on 2024-02-20

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

21/12/2321 December 2023 Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR England to 4th Floor, 5B the Parklands Middlebrook Bolton BL6 4SD on 2023-12-21

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

11/04/2311 April 2023 Appointment of Andrew Mark Rannard as a director on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Nick Hollowood as a director on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Sonia Elizabeth Potts as a director on 2023-04-11

View Document

24/03/2324 March 2023 Termination of appointment of Timothy Mark Rogers as a director on 2023-03-23

View Document

24/03/2324 March 2023 Appointment of Miss Kirsty Louise Angove as a director on 2023-03-23

View Document

22/02/2322 February 2023 Accounts for a small company made up to 2022-04-30

View Document

17/10/2217 October 2022 Registered office address changed from Suite 6, 3rd Floor, 1 the Exchange St. John Street Chester CH1 1DA England to 45-53 Chorley New Road Bolton BL1 4QR on 2022-10-17

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/06/2124 June 2021 Registration of charge 119513560002, created on 2021-06-16

View Document

24/06/2124 June 2021 Registration of charge 119513560003, created on 2021-06-16

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 14TH FLOOR 82 KING STREET MANCHESTER M2 4WQ UNITED KINGDOM

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119513560001

View Document

13/05/1913 May 2019 COMPANY NAME CHANGED RBG HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/05/19

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR TIMOTHY MARK ROGERS

View Document

17/04/1917 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information