THE REALLY USEFUL GROUP LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewChange of name notice

View Document

04/09/254 September 2025 NewCertificate of change of name

View Document

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

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

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

View Document

13/03/2513 March 2025 Termination of appointment of Martin James Lowes as a director on 2025-02-28

View Document

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

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Document

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

View Document

11/12/2311 December 2023 Appointment of Mr James Scott Mcknight 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

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

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

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 Termination of appointment of Mark Gregory Wordsworth as a director on 2022-03-31

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 Appointment of Martin James Lowes 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

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MS JOANNE CATHERINE QUILLAN

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

15/04/1915 April 2019 DIRECTOR APPOINTED MS JESSICA LORIEN KORAVOS

View Document

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

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 17 SLINGSBY PLACE LONDON WC2E 9AB

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, 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

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA KORAVOS

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MS JESSICA LORIEN KORAVOS

View Document

22/08/1622 August 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 SECRETARY APPOINTED MISS ISOBEL KATHRYN CHESTER

View Document

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

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 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

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual return made up to 30 March 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

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY WORDSWORTH / 21/05/2013

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PUNDAREEK CHHAYA / 21/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL KATHRYN CHESTER / 21/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HULL / 21/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY WILLIAM WRAGG / 21/05/2013

View Document

15/04/1315 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

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

11/04/1211 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

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

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

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

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

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

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

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

View Document

03/04/093 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

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

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

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 30/03/07; 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

26/09/0626 September 2006 COMPANY NAME CHANGED 10086 PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 26/09/06

View Document

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

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 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

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 COMPANY NAME CHANGED IT RECORDS LIMITED CERTIFICATE ISSUED ON 16/03/05

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

21/04/0421 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

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

View Document

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

View Document

11/04/0211 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED SHELFCO (NO.1873) LIMITED CERTIFICATE ISSUED ON 23/05/00

View Document

30/03/0030 March 2000 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