REALTECH COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewRegistered office address changed from 27 Old Church Road Terrington St John Wisbech Worcestershire PE14 7XA England to 27 Old Church Road Terrington St. John Wisbech PE14 7XA on 2025-10-14

View Document

10/09/2510 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Registered office address changed from 51 Symes Road Poole Dorset BH15 4PR to 27 Old Church Road Terrington St John Wisbech Worcestershire PE147XA on 2023-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / KAREN AVIS MOORE / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/02/149 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/03/1316 March 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 DISS40 (DISS40(SOAD))

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANGELL RATCLIFFE / 01/10/2009

View Document

03/07/103 July 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

03/07/103 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN AVIS MOORE / 01/10/2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

05/11/095 November 2009 Annual return made up to 20 December 2008 with full list of shareholders

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 9, PINEWOOD ROAD UPTON DORSET BH16 5LH

View Document

29/01/0829 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information