REAL TIME COMPUTING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off | 
| 05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off | 
| 20/07/2120 July 2021 | First Gazette notice for voluntary strike-off | 
| 20/07/2120 July 2021 | First Gazette notice for voluntary strike-off | 
| 08/07/218 July 2021 | Application to strike the company off the register | 
| 27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 03/11/153 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 17/11/1417 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 02/01/142 January 2014 | Annual return made up to 22 October 2013 with full list of shareholders | 
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 04/12/124 December 2012 | Annual return made up to 22 October 2012 with full list of shareholders | 
| 04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER HART / 22/10/2012 | 
| 04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ZELIE KATE BILLINS / 22/10/2012 | 
| 04/12/124 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / ZELIE KATE BILLINS / 22/10/2012 | 
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 22/11/1122 November 2011 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM OFFICE C MAPLE BARN BUCKHAM HILL UCKFIELD EAST SUSSEX TN22 5XZ | 
| 22/11/1122 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders | 
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 22/10/1022 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders | 
| 22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ZELIE KATE BILLINS / 22/10/2009 | 
| 22/10/0922 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders | 
| 22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER HART / 22/10/2009 | 
| 22/10/0922 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ZELIE KATE BILLINS / 22/10/2009 | 
| 26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 15/04/0915 April 2009 | PREVEXT FROM 31/10/2008 TO 31/03/2009 | 
| 02/04/092 April 2009 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM VICTORIA HOUSE STANBRIDGE PARK STAPLEFIELD LANE STAPLEFIELD WEST SUSSEX RH17 6AS | 
| 27/01/0927 January 2009 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | 
| 01/08/081 August 2008 | 31/10/07 TOTAL EXEMPTION FULL | 
| 14/12/0714 December 2007 | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS | 
| 21/08/0721 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | 
| 09/01/079 January 2007 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | 
| 22/05/0622 May 2006 | NEW DIRECTOR APPOINTED | 
| 19/05/0619 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | 
| 22/11/0522 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | 
| 18/07/0518 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | 
| 02/12/042 December 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | 
| 25/08/0425 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | 
| 14/02/0414 February 2004 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: CHARTSIDE HOUSE HIGH STREET, BRASTED WESTERHAM KENT TN16 1HX | 
| 24/10/0324 October 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | 
| 25/11/0225 November 2002 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 67 ADDISON ROAD HOVE EAST SUSSEX BN3 1TS | 
| 11/11/0211 November 2002 | NEW SECRETARY APPOINTED | 
| 11/11/0211 November 2002 | NEW DIRECTOR APPOINTED | 
| 24/10/0224 October 2002 | DIRECTOR RESIGNED | 
| 24/10/0224 October 2002 | SECRETARY RESIGNED | 
| 22/10/0222 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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