REALBUZZ GROUP LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
28/01/2528 January 2025 | Accounts for a small company made up to 2024-04-30 |
03/10/243 October 2024 | Satisfaction of charge 119513560002 in full |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Change of details for Rbg Investments Limited as a person with significant control on 2024-04-17 |
18/04/2418 April 2024 | Statement of capital following an allotment of shares on 2024-04-17 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-16 with updates |
20/02/2420 February 2024 | Termination of appointment of Andrew Mark Rannard as a director on 2024-02-20 |
31/01/2431 January 2024 | Accounts for a small company made up to 2023-04-30 |
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 |
27/04/2327 April 2023 | Statement of capital following an allotment of shares on 2023-04-27 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-16 with updates |
11/04/2311 April 2023 | Appointment of Andrew Mark Rannard as a director on 2023-04-11 |
11/04/2311 April 2023 | Appointment of Mr Nick Hollowood as a director on 2023-04-11 |
11/04/2311 April 2023 | Appointment of Sonia Elizabeth Potts as a director on 2023-04-11 |
24/03/2324 March 2023 | Termination of appointment of Timothy Mark Rogers as a director on 2023-03-23 |
24/03/2324 March 2023 | Appointment of Miss Kirsty Louise Angove as a director on 2023-03-23 |
22/02/2322 February 2023 | Accounts for a small company made up to 2022-04-30 |
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 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/06/2124 June 2021 | Registration of charge 119513560002, created on 2021-06-16 |
24/06/2124 June 2021 | Registration of charge 119513560003, created on 2021-06-16 |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 14TH FLOOR 82 KING STREET MANCHESTER M2 4WQ UNITED KINGDOM |
15/05/1915 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119513560001 |
13/05/1913 May 2019 | COMPANY NAME CHANGED RBG HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/05/19 |
10/05/1910 May 2019 | DIRECTOR APPOINTED MR TIMOTHY MARK ROGERS |
17/04/1917 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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