REALTIMEBOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Mrs Diana Paola Massis Valencia as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewDirector's details changed for Mrs Diana Paola Massis Valencia on 2025-07-23

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Pablo Luis Armesto Argiz on 2025-07-23

View Document

23/07/2523 July 2025 NewChange of details for Mr Pablo Luis Armesto Argiz as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewRegistered office address changed from Bower House, the Old Baths. Clifden Road Bower House, the Old Baths. Clifden Road London County (Optional) TW8 0PF United Kingdom to 10-11 Heathfield Terrace London W4 4JE on 2025-07-23

View Document

01/10/241 October 2024 Director's details changed for Mr Pablo Luis Armesto Argiz on 2023-12-15

View Document

01/10/241 October 2024 Director's details changed for Mrs Diana Paola Massis Valencia on 2023-12-15

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/02/2312 February 2023 Registered office address changed from 53 Upham Park Road Upham Park Road London England W4 1PQ United Kingdom to Bower House, the Old Baths. Clifden Road Bower House, the Old Baths. Clifden Road London County (Optional) TW8 0PF on 2023-02-12

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA PAOLA MASSIS VALENCIA / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PABLO LUIS ARMESTO / 01/10/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA PAOLA MASSIS / 01/10/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANA PAOLA MASSIS / 18/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR PABLO LUIS ARMESTO / 18/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANA PAOLA MASSIS VALENCIA / 18/01/2018

View Document

18/12/1718 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information