REALITY ENTERPRISE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

24/02/2524 February 2025 Accounts for a medium company made up to 2024-06-30

View Document

07/11/247 November 2024 Registration of charge 061708130002, created on 2024-11-01

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

25/08/2325 August 2023 Satisfaction of charge 1 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Registered office address changed from 14 Captain Cook Square Middlesbrough Cleveland TS1 5UB to 45 Linthorpe Road Middlesbrough TS1 5BS on 2023-04-18

View Document

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

View Accounts

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

View Accounts

12/03/2112 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SAFEENA KAUSER ALI / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAKAT ALI / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAFEENA KAUSER ALI / 21/11/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAKAT ALI / 01/04/2015

View Document

11/09/1511 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAFEENA KAUSER ALI / 01/04/2015

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SAFEENA KAUSER ALI / 01/04/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/03/1128 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/04/1027 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAKAT ALI / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAFEENA KAUSER ALI / 01/01/2010

View Document

26/03/0926 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 64 THE AVENUE LINTHORPE MIDDLESBROUGH CLEVELAND TS5 6SB ENGLAND

View Document

15/05/0815 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAFEENA ALI / 22/08/2007

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAFAKAT ALI / 22/08/2007

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 46 HARROW ROAD LINTHORPE MIDDLESBROUGH TS5 5NU

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

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