THE REALLY USEFUL COMPANY LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Second filing for the termination of Martin James Lowes as a director

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

05/02/255 February 2025 Termination of appointment of Martin James Lowes as a director on 2025-02-04

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

11/12/2311 December 2023 Appointment of Mr James Scott Mcknight as a director on 2023-12-04

View Document

11/12/2311 December 2023 Termination of appointment of Joanne Catherine Quillan as a director on 2023-12-04

View Document

03/11/233 November 2023 Appointment of Mr Lawrence Ian Chapman as a director on 2023-11-01

View Document

12/05/2312 May 2023 Termination of appointment of Jessica Lorien Koravos as a director on 2023-04-30

View Document

03/05/233 May 2023 Change of details for The Really Useful Group Limited as a person with significant control on 2018-08-06

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

01/03/231 March 2023 Termination of appointment of Charles Henry Patrick Farmer as a director on 2023-02-24

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

04/04/224 April 2022 Appointment of Charles Henry Patrick Farmer as a director on 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Ms Joanne Catherine Quillan on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Martin James Lowes as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Mark Gregory Wordsworth as a director on 2022-03-31

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MS JOANNE CATHERINE QUILLAN

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MS JESSICA LORIEN KORAVOS

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ISOBEL CHESTER

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY ISOBEL CHESTER

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 17 SLINGSBY PLACE LONDON WC2E 9AB

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER-WALL

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL KATHRYN CHESTER / 10/01/2017

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR MICHAEL GRAEME ALEXANDER-WALL

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARNABY WRAGG

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY PUNDAREEK CHHAYA

View Document

05/04/165 April 2016 SECRETARY APPOINTED MISS ISOBEL KATHRYN CHESTER

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HULL

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/12/1422 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/12/1318 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY WILLIAM WRAGG / 15/05/2013

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PUNDAREEK CHHAYA / 15/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY WORDSWORTH / 15/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL KATHRYN CHESTER / 15/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HULL / 15/05/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 22 TOWER STREET LONDON WC2H 9NS

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR BISHU CHAKRABORTY

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MISS ISOBEL KATHRYN CHESTER

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/12/1219 December 2012 17/12/12 NO CHANGES

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY WILLIAM WRAGG / 11/12/2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR BARNABY WILLIAM WRAGG

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR MARK GREGORY WORDSWORTH

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDRE PTASZYNSKI

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR BISHU DEBABRATA CHAKRABORTY

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD WITTS

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/12/1022 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HULL / 21/10/2010

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HULL / 21/08/2008

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0620 January 2006 ARTICLES OF ASSOCIATION

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9624 July 1996 COMPANY NAME CHANGED OISEAU PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 25/07/96

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 EXEMPTION FROM APPOINTING AUDITORS 02/10/95

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/02/9524 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/02/9323 February 1993 S386 DISP APP AUDS 20/03/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/01/9216 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC 2M4

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 DIRECTOR RESIGNED

View Document

07/01/917 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/909 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/906 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9023 August 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

29/11/8829 November 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: 33-34 CHANCERY LANE LONDON WC2A 1EW

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/05/8712 May 1987 NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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