REAL NETWORKING LTD.

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 3/26 KENSINGTON GARDENS SQUARE LONDON W2 4BG UNITED KINGDOM

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM RIVERS LODGE WEST COMMON HARPENDEN AL5 2JD ENGLAND

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY REA / 01/07/2018

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 3/26 KENSINGTON GARDENS SQUARE LONDON W2 4BG ENGLAND

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / DR JAMES HENRY REA / 06/04/2016

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY REA

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 1.1 CLIFFORD COURT 25 KENSINGTON GARDENS SQUARE LONDON W2 4BE ENGLAND

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY SARAH REA

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM FLAT 3 KENSINGTON GARDENS SQUARE LONDON W2 4BG ENGLAND

View Document

29/06/1629 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O JAMES REA FLAT 5 NUMBER 50 KENSINGTON GARDENS SQUARE LONDON W2 4BA

View Document

23/06/1523 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

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

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH HERNON / 01/08/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM FLAT 5 NUMBER 10 KENSINGTON GARDENS SQUARE LONDON W2 4BH

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH REA

View Document

22/06/0922 June 2009 SECRETARY APPOINTED MS SARAH HERNON

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 1-1 CLIFFORD COURT 25 KENSINGTON GARDENS SQUARE LONDON W2 4BE

View Document

17/07/0817 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

02/01/072 January 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FIRST GAZETTE

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 4 LYTTON HOUSE 31 BULWER STREET SHEPERDS BUSH LONDON W12 8AS

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 COMPANY NAME CHANGED MIDNIGHT CONSULTANCY LTD CERTIFICATE ISSUED ON 09/08/04

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 1 MEPHAM STREET LONDON SE1 8RL

View Document

15/06/0415 June 2004 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