REALTONE EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/10/2424 October 2024 Registered office address changed from 31 Aviemore Crescent Birmingham B43 7QA England to C/O Fruition Accountancy Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 2024-10-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

23/01/2223 January 2022 Micro company accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Registered office address changed from 1 Morgan Close Cradley Heath B64 6DH England to 31 Aviemore Crescent Birmingham B43 7QA on 2021-11-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM 1 1 MORGAN CLOSE CRADLEY HEATH WEST MIDLANDS B64 6DH ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 31 ABBOTSFORD AVENUE BIRMINGHAM B43 6HA ENGLAND

View Document

04/04/204 April 2020 APPOINTMENT TERMINATED, DIRECTOR BALBIR KUMAR

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 27 LINCOLN CROFT SHENSTONE LICHFIELD WS14 0ND ENGLAND

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MISS RAVINA KUMARI

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 31 ABBOTSFORD AVENUE BIRMINGHAM B43 6HA UNITED KINGDOM

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATWANT KAUR

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINA KUMARI

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR BALBIR KUMAR / 02/03/2018

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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