REAL SIGHT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

10/04/2410 April 2024 Change of details for Mr Bradley Francis Bartolo Frendo as a person with significant control on 2021-01-15

View Document

09/04/249 April 2024 Cessation of Anthony Youssef Moubarak as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of Anthony Youssef Moubarak as a director on 2024-04-09

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

16/10/2216 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

22/11/2122 November 2021 Registered office address changed from 27 27 st. Cuthberts Street Bedford MK40 3JG England to 27 st. Cuthberts Street Bedford MK40 3JG on 2021-11-22

View Document

20/11/2120 November 2021 Registered office address changed from 2 Fulham High Street London SW6 3LQ England to 27 27 st. Cuthberts Street Bedford MK40 3JG on 2021-11-20

View Document

02/10/212 October 2021 Notification of Anthony Youssef Moubarak as a person with significant control on 2021-10-01

View Document

02/10/212 October 2021 Director's details changed for Mr Bradley Francis Bartolo Fenech on 2021-10-01

View Document

24/09/2124 September 2021 Director's details changed for Mr Anthony Youssef Moubarak on 2021-09-24

View Document

22/04/2122 April 2021 COMPANY NAME CHANGED EFBF LIMITED CERTIFICATE ISSUED ON 22/04/21

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR BRADLEY FRANCIS BARTOLO FENECH / 15/01/2021

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR ANTHONY YOUSSEF MOUBARAK

View Document

15/01/2115 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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