REALM SOFTWARE SERVICES LIMITED
Status | ACTIVE |
Company No. | 06036580 |
Category | Private Limited Company |
Incorporated | 22 Dec 2006 |
Age | 17 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
REALM SOFTWARE SERVICES LIMITED is an active private limited company with number 06036580. It was incorporated 17 years, 5 months, 27 days ago, on 22 December 2006. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with updates
Date: 04 Jan 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Cessation of a person with significant control
Date: 04 Jan 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-01
Psc name: Shyam Koleti
Documents
Change to a person with significant control
Date: 04 Jan 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-01
Psc name: Mrs Rajitha Koleti
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Address
Type: AD01
New address: 124 City Road London EC1V 2NX
Change date: 2023-04-17
Old address: 80-83 Long Lane London EC1A 9ET England
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: 80-83 Long Lane London EC1A 9ET
Old address: Dephna House 112-114 North Acton Road Park Royal London NW10 6QH
Change date: 2017-05-15
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Change person director company with change date
Date: 20 Jan 2016
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-13
Officer name: Mr Shyam Koleti
Documents
Change person director company with change date
Date: 12 Dec 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shyam Koleti
Change date: 2015-08-10
Documents
Change person secretary company with change date
Date: 12 Dec 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-10
Officer name: Rajitha Koleti
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Address
Type: AD01
Old address: 2 Greylag Gardens Shenley Brookend Milton Keynes England
Change date: 2015-09-01
New address: Dephna House 112-114 North Acton Road Park Royal London NW10 6QH
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-14
Old address: 2 Greylag Gardens Shenley Brookend Milton Keynes MK5 7GX England
New address: 2 Greylag Gardens Shenley Brookend Milton Keynes
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Address
Type: AD01
New address: 2 Greylag Gardens Shenley Brookend Milton Keynes
Change date: 2015-08-13
Old address: Dephna House 112-114 North Acton Road London NW10 6QH
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Change person director company with change date
Date: 06 Jan 2014
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shyam Koleti
Change date: 2013-03-08
Documents
Change person secretary company with change date
Date: 06 Jan 2014
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rajitha Koleti
Change date: 2013-03-08
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Change registered office address company with date old address
Date: 28 Dec 2011
Action Date: 28 Dec 2011
Category: Address
Type: AD01
Old address: 19 Buckingham Road Exeter EX2 7QP
Change date: 2011-12-28
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Address
Type: AD01
Old address: Unit 109 Park Royal Business Centre 19-21 Park Royal Road London Middlesex NW10 7LQ
Change date: 2011-06-27
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Shyam Koleti
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from 19 buckingham road exeter EX2 7QP
Documents
Legacy
Date: 31 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 31/03/2009 from suite 6, bourne gate bourne valley road poole dorset BH12 1DZ united kingdom
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / shyam koleti / 21/11/2008
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / rajitha koleti / 21/11/2008
Documents
Legacy
Date: 21 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 21/11/2008 from 19 buckingham road exeter EX2 7QP
Documents
Legacy
Date: 21 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 21/11/2008 from suite 6, bourne gate bourne valley road poole dorset BH12 1DZ
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / shyam koleti / 20/11/2008
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / rajitha koleti / 20/11/2008
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Some Companies
21 LODGE LANE,GRAYS,RM17 5RY
Number: | OC378047 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BROADLAND ELECTRICAL SERVICES (NFK) LTD
EG REEVE HOUSE,NORWICH,NR6 6AT
Number: | 10391904 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB
Number: | 10362469 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 REDCAR ROAD,BOLTON,BL1 6LG
Number: | 06556266 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE GREEN MARINE TECHNOLOGIES LTD.
65 TOWNSEND STREET,GLASGOW,G4 0LA
Number: | SC578817 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBINSON'S DENTAL PRACTICE LTD
10 BRIDGE STREET,CHRISTCHURCH,BH23 1EF
Number: | 08038108 |
Status: | ACTIVE |
Category: | Private Limited Company |