THE REAL ASSET CO. LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

16/05/2216 May 2022 Application to strike the company off the register

View Document

06/05/226 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

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

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/03/211 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

01/04/201 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ ENGLAND

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073853240001

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY KENT BOSWELL

View Document

07/10/197 October 2019 SECRETARY APPOINTED MS NATALIINA LANGLANDS PEARSE

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH DOUGLAS HAZELL / 16/09/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / GOLDBLOC LIMITED / 02/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM PO BOX EC2M 5QQ SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ UNITED KINGDOM

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY ADAM RONALDSON

View Document

21/03/1921 March 2019 SECRETARY APPOINTED MR KENT ALAN BOSWELL

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 25 FINSBURY CIRCUS LONDON EC2M 7AB

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLDBLOC LIMITED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 CESSATION OF SEEDRS LTD AS A PSC

View Document

24/05/1824 May 2018 CESSATION OF RALPH DOUGLAS HAZELL AS A PSC

View Document

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 19 QUEEN SQUARE BATH SOMERSET BA1 2HX ENGLAND

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM BANCROFT

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

05/10/175 October 2017 SECRETARY APPOINTED ADAM RONALDSON

View Document

25/09/1725 September 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

01/09/171 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BANCROFT / 30/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH DOUGLAS HAZELL / 31/08/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR RALPH DOUGLAS HAZELL / 31/08/2017

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 19 QUEEN SQUARE BATH SOMERSET BA1 2HX ENGLAND

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 3 MANOR FARM BARNS TARLTON GLOUCESTERSHIRE GL7 6PA ENGLAND

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR RALPH DOUGLAS HAZELL / 23/05/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH DOUGLAS HAZELL / 23/05/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM MANOR FARM STABLES TARLTON GLOUCESTERSHIRE GL7 6PA ENGLAND

View Document

29/08/1729 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BANCROFT / 23/05/2017

View Document

29/08/1729 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BANCROFT / 23/03/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH DOUGLAS HAZELL / 23/03/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR RALPH DOUGLAS HAZELL / 23/03/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 31/08/15 FULL LIST AMEND

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

28/09/1628 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BANCROFT / 15/09/2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 92 LYNDHURST WAY LONDON SE15 5AQ

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH HAZELL / 15/09/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

28/04/1628 April 2016 TERMINATE DIR APPOINTMENT

View Document

27/04/1627 April 2016 Annual return made up to 31 August 2015 with full list of shareholders

View Document

27/04/1627 April 2016 CHANGE PERSON AS DIRECTOR

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH HAZELL / 30/08/2015

View Document

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

View Accounts

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM SUITE 104 25 NUTFORD PLACE LONDON W1H 5YQ UNITED KINGDOM

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH HAZELL / 02/06/2015

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BANCROFT / 02/06/2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 8-9 TALBOT COURT LONDON EC3V 0BP

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 31/08/14 NO CHANGES

View Document

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

View Accounts

18/10/1318 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BANCROFT / 01/01/2012

View Document

23/06/1223 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1223 June 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 2ND FLOOR 8-9 TALBOT COURT LONDON EC3V 0BP

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM ST CLEMENTS HOUSE 27-28 CLEMENTS LANE LONDON EC4N 7AE

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 271-273 KING STREET LONDON W6 9LZ UNITED KINGDOM

View Document

23/09/1023 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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