APPRECIATIVE REALISM LTD

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

06/04/246 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

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

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/05/205 May 2020 COMPANY NAME CHANGED CAPE VERDE VENTURES LIMITED CERTIFICATE ISSUED ON 05/05/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

28/12/1928 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/03/1416 March 2014 REGISTERED OFFICE CHANGED ON 16/03/2014 FROM 7 7 FRILSHAM COURT FAIR MILE CHOLSEY OXFORDSHIRE OX10 9GA ENGLAND

View Document

16/03/1416 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GRADY / 10/01/2014

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN GRADY / 10/01/2014

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 11 MILTON ROAD LONDON W3 6QA UNITED KINGDOM

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI SAMANTHA FOSTER / 10/01/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GRADY / 02/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI SAMANTHA FOSTER / 02/02/2010

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 42 BEECHWOOD GROVE LONDON W3 7HY

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GRADY / 23/07/2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI FOSTER / 23/07/2008

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 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