REAL TIME TESTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-20

View Document

20/03/2420 March 2024 Annual accounts for year ending 20 Mar 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

09/01/249 January 2024 Registered office address changed from 54 Lulworth Gardens Harrow HA2 9NP United Kingdom to 141 141 Old London Road Hastings TN35 5LY on 2024-01-09

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-20

View Document

20/03/2320 March 2023 Annual accounts for year ending 20 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-20

View Document

20/03/2220 March 2022 Annual accounts for year ending 20 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-20

View Document

20/03/2120 March 2021 Annual accounts for year ending 20 Mar 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

20/03/2020 March 2020 Annual accounts for year ending 20 Mar 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/19

View Document

20/03/1920 March 2019 Annual accounts for year ending 20 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/18

View Document

20/03/1820 March 2018 Annual accounts for year ending 20 Mar 2018

View Accounts

11/03/1811 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/17

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HOBBS

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY CINDY HOBBS

View Document

20/01/1820 January 2018 REGISTERED OFFICE CHANGED ON 20/01/2018 FROM 35 RAPSON ROAD LISKEARD CORNWALL PL14 3NX

View Document

20/03/1720 March 2017 Annual accounts for year ending 20 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

04/02/174 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/16

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR ROY SETERAM

View Document

20/03/1620 March 2016 Annual accounts for year ending 20 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

20/12/1520 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/15

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 20 March 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 1 PAVLOVA CLOSE LISKEARD CORNWALL PL14 4NU

View Document

20/03/1420 March 2014 Annual accounts for year ending 20 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA HOBBS / 01/03/2014

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 8 MOORELAND VIEW GOLBERDON CALLINGTON CORNWALL PL17 7NW ENGLAND

View Document

09/02/149 February 2014 CURREXT FROM 28/02/2014 TO 20/03/2014

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM ROSEMOUNT VILLA UNDER ROAD GUNNISLAKE CORNWALL PL18 9JL ENGLAND

View Document

16/07/1316 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CINDY HOBBS / 22/06/2013

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CINDY HOBBS / 22/06/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA HOBBS / 22/06/2013

View Document

09/06/139 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA HOBBS / 01/05/2013

View Document

27/05/1327 May 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/05/1327 May 2013 REGISTERED OFFICE CHANGED ON 27/05/2013 FROM 8 DRAKEWALLS GARDENS GUNNISLAKE CORNWALL PL18 9LS UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA HOBBS / 03/03/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CINDY HOBBS / 03/03/2012

View Document

14/03/1214 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM ROSEMOUNT VILLA UNDER ROAD GUNNISLAKE CORNWALL PL18 9JL UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/04/1114 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROY SETERAM

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 11 HENDRA CLOSE DARITE LISKEARD CORNWALL PL14 5FE UNITED KINGDOM

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY LEOPOLD SETERAM / 01/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA HOBBS / 01/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 16 PAVLOVA COURT LISKEARD CORNWALL PL14 4NY

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 16 PAVLOVA COURT LISKEARD CORNWALL PL14 4NY UNITED KINGDOM

View Document

14/04/0914 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY SETERAM / 07/04/2009

View Document

14/04/0914 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY SETERAM / 07/04/2009

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 16 PAVLOVA COURT LISKEARD CORNWALL PL14 4NY UNITED KINGDOM

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/01/094 January 2009 REGISTERED OFFICE CHANGED ON 04/01/2009 FROM 61 CULVERLAND PARK LISKEARD CORNWALL PL14 3HY

View Document

04/01/094 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA HOBBS / 15/12/2008

View Document

04/01/094 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CINDY HOBBS / 15/12/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ROY LEOPOLD SETERAM

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

31/05/0731 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/05/0731 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 2 ADIT COTTAGES, THE ADIT CALSTOCK CORNWALL PL18 9QR

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 54 LULWORTH GARDENS SOUTH HARROW MIDDLESEX HA2 9NP

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information