REALSAFE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

17/09/2517 September 2025 NewAppointment of Mr Mohammed Hossain Rezaei as a director on 2025-09-01

View Document

29/08/2529 August 2025 NewTermination of appointment of Andrew Mark Richardson as a director on 2025-08-29

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-28

View Document

23/04/2423 April 2024 Purchase of own shares.

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

08/04/248 April 2024 Notification of Stephen Graham Purvis as a person with significant control on 2024-03-27

View Document

08/04/248 April 2024 Notification of Keverne Watt as a person with significant control on 2024-03-27

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

08/04/248 April 2024 Notification of Mohammed Hossain Rezaei as a person with significant control on 2024-03-27

View Document

08/04/248 April 2024 Cessation of Realsafe Technology Holdings Limited as a person with significant control on 2024-03-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / REALSAFE TECHNOLOGY HOLDINGS LIMITED / 28/11/2019

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

23/01/2023 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVERNE WATT / 02/08/2019

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REALSAFE TECHNOLOGY HOLDINGS LIMITED

View Document

30/05/1930 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/05/2019

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR KEVERNE WATT

View Document

18/04/1918 April 2019 ADOPT ARTICLES 02/04/2019

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081207700004

View Document

18/10/1818 October 2018 NOTIFICATION OF PSC STATEMENT ON 16/09/2018

View Document

02/07/182 July 2018 CESSATION OF NEAF LP AS A PSC

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081207700004

View Document

17/02/1817 February 2018 APPOINTMENT TERMINATED, DIRECTOR ZOE FARRINGTON

View Document

24/11/1724 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 2760.21

View Document

02/10/172 October 2017 ADOPT ARTICLES 20/09/2017

View Document

02/10/172 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 2224.82

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081207700003

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081207700002

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081207700003

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAF LP

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCAIFE

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM RIVERSIDE HOUSE NEWBURN RIVERSIDE NEWBURN NEWCASTLE UPON TYNE NE15 8NY ENGLAND

View Document

21/09/1621 September 2016 AUDITOR'S RESIGNATION

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR ANDREW JOHN SCAIFE

View Document

12/07/1612 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM RIVERGREEN CENTRE AYKLEY HEADS DURHAM DH1 5TS

View Document

02/11/152 November 2015 PREVEXT FROM 30/06/2015 TO 30/09/2015

View Document

12/10/1512 October 2015 04/09/15 STATEMENT OF CAPITAL GBP 1040.04

View Document

12/10/1512 October 2015 ADOPT ARTICLES 04/09/2015

View Document

25/09/1525 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR JASON MCCLEAN

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR STEPHEN GRAHAM PURVIS

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED REZAEI

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCAIFE

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081207700002

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SCAIFE / 29/06/2015

View Document

14/01/1514 January 2015 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR ANDREW JOHN SCAIFE

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 COMPANY NAME CHANGED REALRIDER LIMITED CERTIFICATE ISSUED ON 17/07/14

View Document

17/07/1417 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE JOANNE FARRINGTON / 01/04/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MCCLEAN / 01/04/2014

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK RICHARDSON / 01/04/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SHARP / 01/04/2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM THE RIVERGREEN CENTRE AYKLEY HEADS DURHAM DH1 5TS ENGLAND

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM STUDIO 1 THE KILN HOULTS YARD NEWCASTLE UPON TYNE NE6 1AB UNITED KINGDOM

View Document

10/03/1410 March 2014 ADOPT ARTICLES 04/03/2014

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1316 October 2013 14/08/13 STATEMENT OF CAPITAL GBP 728.16

View Document

11/07/1311 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MOHAMMED HOSSAIN REZAEI MBE

View Document

25/06/1325 June 2013 ADOPT ARTICLES 30/05/2013

View Document

25/06/1325 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 693.49

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/1225 July 2012 ADOPT ARTICLES 20/07/2012

View Document

25/07/1225 July 2012 20/07/12 STATEMENT OF CAPITAL GBP 585.60

View Document

25/07/1225 July 2012 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

03/07/123 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/123 July 2012 COMPANY NAME CHANGED REALRIDER TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

27/06/1227 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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