REALLY LOCAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Termination of appointment of Mathias Wild as a director on 2025-06-02

View Document

16/04/2516 April 2025 Termination of appointment of Anthony Peck as a director on 2025-03-01

View Document

31/03/2531 March 2025 Micro company accounts made up to 2023-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2017-11-07

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2022-09-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-04 with updates

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

25/01/2225 January 2022 Registered office address changed from 5 Cromwell Place London SW7 2JE England to 305 Baltic Quay 1 Sweden Gate London London SE16 7TJ on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-07-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 31/03/20 STATEMENT OF CAPITAL GBP 10032.3

View Document

02/06/202 June 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

02/04/202 April 2020 01/03/20 STATEMENT OF CAPITAL GBP 9602.3

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 10-12 EXHIBITION ROAD LONDON SW7 2HF UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 ADOPT ARTICLES 20/11/2019

View Document

04/12/194 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/1925 November 2019 01/09/19 STATEMENT OF CAPITAL GBP 9000

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR MATHIAS WILD

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR ANTHONY PECK

View Document

05/08/195 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

16/04/1916 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 5000

View Document

03/12/183 December 2018 09/11/18 STATEMENT OF CAPITAL GBP 2500

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR PRESTON PAUL BENSON / 07/11/2017

View Document

20/06/1820 June 2018 SECRETARY APPOINTED MR PRESTON PAUL BENSON

View Document

20/06/1820 June 2018 CESSATION OF SAVVAS NEOPHYTOU AS A PSC

View Document

07/11/177 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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