THE REALISIS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

25/01/2525 January 2025 Unaudited abridged accounts made up to 2024-04-28

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

18/01/2418 January 2024 Unaudited abridged accounts made up to 2023-04-28

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-28

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

27/01/2127 January 2021 28/04/20 UNAUDITED ABRIDGED

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

27/01/2027 January 2020 28/04/19 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

27/01/1927 January 2019 28/04/18 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

27/01/1827 January 2018 28/04/17 UNAUDITED ABRIDGED

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 28 April 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts for year ending 28 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 28 April 2015

View Document

18/08/1518 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts for year ending 28 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 28 April 2014

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts for year ending 28 Apr 2014

View Accounts

26/01/1426 January 2014 Annual accounts small company total exemption made up to 28 April 2013

View Document

12/08/1312 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

28/04/1328 April 2013 Annual accounts for year ending 28 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 28 April 2012

View Document

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

28/04/1228 April 2012 Annual accounts for year ending 28 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 28 April 2011

View Document

07/09/117 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/11/1018 November 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM FLYNN

View Document

16/10/0916 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FLYNN / 18/02/2008

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS; AMEND

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACC. REF. DATE EXTENDED FROM 07/02/05 TO 28/04/05

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE

View Document

10/11/0410 November 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/02/04

View Document

10/03/0410 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 07/02/04

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BB

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 1-5 BROAD STREET OXFORD OXFORDSHIRE OX1 3AW

View Document

27/11/0327 November 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0326 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/0326 April 2003 S-DIV 03/04/03

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 1 WYCHWOOD MANOR COTTAGES SHIPTON ROAD ASCOTT UNDER WYCHWOOD OXFORDSHIRE OX7 6AQ

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED CHARGEPACK LIMITED CERTIFICATE ISSUED ON 12/11/02

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 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