REALITY AND BEYOND LIMITED
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Total exemption full accounts made up to 2023-12-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
24/09/2424 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
30/07/1930 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MARIE ABEL SMITH / 09/10/2018 |
10/10/1810 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / DAVID FRANCIS ABEL SMITH / 09/10/2018 |
09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / LUCY MARIE ABEL-SMITH / 09/10/2018 |
07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/10/1529 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/10/1414 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/10/1328 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/10/1223 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/11/118 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/10/1025 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/12/094 December 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/10/0823 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/11/067 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/12/058 December 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/10/0430 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
27/10/0427 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
26/10/0226 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
09/08/029 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/10/0128 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | COMPANY NAME CHANGED LUCY ABEL SMITH TRAVEL LIMITED CERTIFICATE ISSUED ON 22/01/01 |
03/11/003 November 2000 | NEW SECRETARY APPOINTED |
03/11/003 November 2000 | DIRECTOR RESIGNED |
03/11/003 November 2000 | NEW DIRECTOR APPOINTED |
03/11/003 November 2000 | SECRETARY RESIGNED |
03/11/003 November 2000 | REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
03/11/003 November 2000 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
06/10/006 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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