REALISE DESIGN LTD

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Certificate of change of name

View Document

26/03/2026 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARY HUNT

View Document

22/01/1422 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM UNIT 1.4 TEMPLE STUDIOS LOWER APPROACH ROAD TEMPLEMEADS BRISTOL AVON BS1 6QS UNITED KINGDOM

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 3A FOUNTAIN BUILDINGS LANSDOWN ROAD BATH BA1 5DU UNITED KINGDOM

View Document

12/09/1212 September 2012 26/06/12 STATEMENT OF CAPITAL GBP 950

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR GARY KENNETH HUNT

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 SAIL ADDRESS CHANGED FROM: 100 TOLLGATE ROAD SALISBURY SP1 2JW UNITED KINGDOM

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON SARAH REDMAN / 27/01/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN REDMAN / 27/01/2012

View Document

12/03/1212 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 36 ENDLESS STREET SALISBURY WILTSHIRE SP1 3UH

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 SAIL ADDRESS CHANGED FROM: CHEVIOT HOUSE 71 CASTLE STREET SALISBURY WILTSHIRE SP1 3SP UNITED KINGDOM

View Document

22/03/1122 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

22/03/1122 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN REDMAN / 01/01/2010

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

18/03/0918 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM FARTHING HOUSE 15A PENNYFARTHING STREET SALISBURY SP1 1HJ

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MR ANDREW JOHN REDMAN

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MRS ALISON SARAH REDMAN

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

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