SEPARATE REALITY LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Registered office address changed from Dumbreck Station Road Wylam Northumberland NE41 8JA to Unit 13, Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 2024-12-06

View Document

05/12/245 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/12/242 December 2024 Statement of affairs

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Appointment of a voluntary liquidator

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

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

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WOODWARD

View Document

19/10/1719 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/01/1611 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 140.00

View Document

11/01/1611 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1521 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/09/143 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 17 INGHAM TCE WYLAM NORTHUMBERLAND NE41 8DS UNITED KINGDOM

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

26/09/1326 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1326 September 2013 ADOPT ARTICLES 23/09/2013

View Document

26/09/1326 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1326 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/1326 September 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/09/1225 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

03/09/123 September 2012 Annual return made up to 22 July 2012 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

23/08/1123 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM TREGARRICK COTTAGE MERRYMEET LISKEARD CORNWALL PL14 3LS

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR MALCOLM SIMPSON

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR ALISTAIR WOODWARD

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARC JENNINGS / 22/07/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/08/0910 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS; AMEND

View Document

18/09/0318 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 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