REALSMART LEARNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/05/251 May 2025 Particulars of variation of rights attached to shares

View Document

01/05/251 May 2025 Change of share class name or designation

View Document

01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Memorandum and Articles of Association

View Document

01/05/251 May 2025 Resolutions

View Document

23/04/2523 April 2025 Notification of Gwynfor Dafydd Ap Rhun Ap Harri as a person with significant control on 2025-04-17

View Document

23/04/2523 April 2025 Change of details for Mrs Katie Joanna Ap Harri as a person with significant control on 2025-04-17

View Document

13/03/2513 March 2025 Termination of appointment of Simon Clark Brown as a director on 2025-03-10

View Document

04/10/244 October 2024 Change of details for Mrs Katie Joanna Ap Harri as a person with significant control on 2024-09-16

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/11/2019 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CESSATION OF BRONWEN ANN JOHNSON AS A PSC

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KATE JOANNA AP HARRI / 10/02/2020

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRONWEN ANN JOHNSON

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE JOANNA AP HARRI

View Document

02/10/192 October 2019 CESSATION OF OWEN JOHNSON AS A PSC

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY BRONWEN JOHNSON

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 40 OULTON LANE WOODLESFORD LEEDS WEST YORKSHIRE LS26 8NL ENGLAND

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR SIMON CLARK BROWN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR OWEN JOHNSON

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MRS KATE JOANNA AP HARRI

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR GWYNFOR DAFYDD AP RHUN AP HARRI

View Document

31/01/1931 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

15/03/1815 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR GWYNFOR AP RHUN AP HARRI

View Document

09/06/169 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYNFOR DAFYDD AP RHUN AP HARRI / 10/05/2016

View Document

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 SECRETARY APPOINTED MRS BRONWEN ANN JOHNSON

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY GWYNFOR AP HARRI

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 9 FIELDSIDE THORNE DONCASTER SOUTH YORKSHIRE DN8 4AE

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GWYNFOR DAFYDD AP RHUN AP HARRI / 01/02/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/06/155 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD SOUTH YORKSHIRE S1 4DP

View Document

16/01/1516 January 2015 ALTER ARTICLES 10/11/2014

View Document

12/01/1512 January 2015 COMPANY NAME CHANGED SMART ASSESS LIMITED CERTIFICATE ISSUED ON 12/01/15

View Document

12/01/1512 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 CURREXT FROM 30/06/2015 TO 31/08/2015

View Document

04/06/144 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GWYNFOR DAFYDD AP RHUN AP HARRI / 17/10/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JOHNSON / 17/10/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYNFOR DAFYDD AP RHUN AP HARRI / 17/10/2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM THE INNOVATION CENTRE UNIT 306 217 PORTOBELLO SHEFFIELD SOUTH YORKSHIRE S1 4DP

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GWYNFOR DAFYDD AP RHUN AP HARRI / 02/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYNFOR DAFYDD AP RHUN AP HARRI / 02/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN JOHNSON / 02/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: PENRHIW COTTAGE, PENRHYNCOCH ABERYSTWYTH CEREDIGION SY23 3EY

View Document

27/06/0727 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 3-4 BATH PLACE ABERDOVEY GWYNEDD LL35 0LN

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 6-10 GEORGE STREET SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/042 June 2004 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