REALLY INTERESTING OBJECTS C.I.C.

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-07-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-07-31

View Document

16/03/2316 March 2023 Registered office address changed from 12/2 Morningside Drive Edinburgh Midlothian EH10 5LY to 11 Colinton Mains Loan Edinburgh EH13 9AJ on 2023-03-16

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-07-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA BALLANTYNE

View Document

05/11/185 November 2018 PREVEXT FROM 28/02/2018 TO 31/07/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/10/1525 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/10/1427 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CATHERINE BALLANTYNE / 19/08/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARILYN SINCLAIR / 19/08/2014

View Document

24/07/1424 July 2014 COMPANY NAME CHANGED REALLY INTERESTING OBJECTS LIMITED CERTIFICATE ISSUED ON 24/07/14

View Document

24/07/1424 July 2014 CHANGE OF NAME 06/05/2014

View Document

24/07/1424 July 2014 CONVERSION TO A CIC

View Document

09/07/149 July 2014 DIRECTOR APPOINTED CAROL MARILYN SINCLAIR

View Document

09/07/149 July 2014 DIRECTOR APPOINTED FIONA CATHERINE BALLANTYNE

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/10/1316 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/12/1217 December 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/10/1014 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JEAN MARGARET ROSE / 29/09/2010

View Document

28/12/0928 December 2009 APPOINTMENT TERMINATED, SECRETARY JULIE BROWN

View Document

28/12/0928 December 2009 SECRETARY APPOINTED MISS CHRISTINA JEAN MARGARET ROSE

View Document

06/10/096 October 2009 CURREXT FROM 30/09/2010 TO 28/02/2011

View Document

01/10/091 October 2009 DIRECTOR APPOINTED CHRISTINA JEAN MARGARET ROSE

View Document

01/10/091 October 2009 SECRETARY APPOINTED JULIE BROWN

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY BURNESS LLP

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR BURNESS (DIRECTORS) LIMITED

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR GARY GRAY

View Document

29/09/0929 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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