REALFLAIR LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Termination of appointment of Neilson Stuart Auty as a director on 2021-12-13

View Document

20/04/2120 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH CURRAN / 02/10/2020

View Document

07/05/207 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

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

View Accounts

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

12/01/1812 January 2018 NOTIFICATION OF PSC STATEMENT ON 29/04/2016

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

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

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH CURRAN / 26/04/2015

View Document

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

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

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

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

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

View Accounts

15/01/1315 January 2013 DIRECTOR APPOINTED MR MICHAEL JOSEPH CURRAN

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR NEILSON STUART AUTY

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY ROWAN CROOKES

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 2 TANGMERE CLOSE BOWERHILL MELKSHAM WILTSHIRE SN12 6XW UNITED KINGDOM

View Document

09/01/139 January 2013 SECRETARY APPOINTED DEREK ALAN SWIFT

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD CAPLIN

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROWAN CROOKES

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ROWAN LOUISE THORNEWILL / 01/04/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN LOUISE THORNEWILL / 01/04/2011

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 2 ROPE WALK MELKSHAM WILTSHIRE SN12 7PW

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID THORNEWILL / 27/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN LOUISE THORNEWILL / 27/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NC INC ALREADY ADJUSTED 27/04/06

View Document

18/05/0618 May 2006 £ NC 1000/10000 27/04/06

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 27/04/04; NO CHANGE OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0318 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 64 CHAPEL LANE BROAD TOWN SWINDON SN4 7RT

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 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