THE REALLY USABLE COMPANY 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 2025-08-01 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/12/2224 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 49 HERTFORD STREET CAMBRIDGE CB4 3AF

View Document

14/12/1814 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/08/151 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

11/01/1511 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 28 THANE VILLAS LONDON N7 7PA ENGLAND

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MONTAGUE BRADLEY / 15/06/2012

View Document

31/08/1231 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 49 HERTFORD STREET CAMBRIDGE CB4 3AF UNITED KINGDOM

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SORREL BRADLEY / 15/06/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/10/1118 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MONTAGUE BRADLEY / 01/10/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SORREL BRADLEY / 01/10/2009

View Document

22/04/1022 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 CURREXT FROM 31/08/2009 TO 31/01/2010

View Document

01/08/081 August 2008 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