REALITY BYTES UK CIC

Company Documents

DateDescription
22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM
RAILWAY ARCH 420 BURDETT ROAD
LONDON
E3 4AA

View Document

12/11/1412 November 2014 27/07/14 NO MEMBER LIST

View Document

02/06/142 June 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 27/07/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 27/07/12 NO MEMBER LIST

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLAYINKA SOBITAN / 16/03/2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
KEMP HOUSE 152-160 CITY ROAD
LONDON
EC1V 2DW

View Document

12/04/1312 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 31/07/11 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BUCKINGHAM / 07/08/2012

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

15/09/1115 September 2011 27/07/11 NO MEMBER LIST

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR WAYNE BUCKINGHAM

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERYLL CADOGON / 01/01/2010

View Document

09/09/109 September 2010 27/07/10 NO MEMBER LIST

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLAYINKA SOBITAN / 01/01/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 5 SHELLEY COURT HANLEY ROAD FINSBURY PARK FINSBURY PARK LONDON N4 3DJ

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/02/109 February 2010 27/07/09 NO MEMBER LIST

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: GISTERED OFFICE CHANGED ON 17/02/2009 FROM 133 WELL STREET HACKNEY LONDON E9 7LJ

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 27/07/08

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: GISTERED OFFICE CHANGED ON 26/08/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

31/03/0831 March 2008 CONVERSION TO A CIC

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED REALITY BYTES UK LTD CERTIFICATE ISSUED ON 31/03/08

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 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