REALMACE LIMITED

Chancellors House Brampton Lane Chancellors House Brampton Lane, London, NW4 4AB, England
StatusACTIVE
Company No.06440469
CategoryPrivate Limited Company
Incorporated29 Nov 2007
Age16 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

REALMACE LIMITED is an active private limited company with number 06440469. It was incorporated 16 years, 6 months, 9 days ago, on 29 November 2007. The company address is Chancellors House Brampton Lane Chancellors House Brampton Lane, London, NW4 4AB, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-29

New date: 2021-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-16

Psc name: Dj Gass Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dorabess Limited

Notification date: 2021-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yvell Properties Limited

Cessation date: 2021-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yvell (Hillcrest) Limited

Cessation date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Weinberg

Termination date: 2021-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annette Weinberg

Termination date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marlene Brenda Kurz

Termination date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saul Nissim Arron Tiano

Appointment date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Mr Martin Tiano

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Annette Weinberg

Cessation date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marlene Brenda Kurz

Cessation date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Yvell (Hillcrest) Limited

Notification date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-31

Psc name: Yvell Properties Limited

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Aug 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jan 2020

Action Date: 24 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marlene Brenda Kurz

Change date: 2019-08-05

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mrs Annette Weinberg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

New address: Chancellors House Brampton Lane Hendon London NW4 4AB

Change date: 2019-08-05

Old address: C/O Somers Baker Prince Kurz 45 Ealing Road Wembley HA0 4BA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2014

Action Date: 29 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Prince

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Annette Weinberg

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Marlene Kurz

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Prince

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Annette Weinberg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Annette Weinberg

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marlene Kurz

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Prince

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / narlene kurz / 01/01/2008

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 29/12/07 from: 45 ealing road wembley middlesex HA0 4BA

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/12/07--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Resolution

Date: 14 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 123

Description: £ nc 1000/10000 11/12/07

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 12/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3SPORT&TRAVEL LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11593039
Status:ACTIVE
Category:Private Limited Company

A K AUTOS (DERBYSHIRE) LTD

27 JACKSON AVENUE,ILKESTON,DE7 8AD

Number:09845709
Status:ACTIVE
Category:Private Limited Company

DO DESIGN CREATIVE LIMITED

33 BRIARLANDS AVENUE,SALE,M33 4DA

Number:06861047
Status:ACTIVE
Category:Private Limited Company

KAV TECHNOLOGIES LIMITED

10 TWIST WAY,SLOUGH,SL2 2AY

Number:11775105
Status:ACTIVE
Category:Private Limited Company

MJK SURVEYS UK LTD

7 MEADOWVIEW,ST HELENS,WA11 8AA

Number:08586482
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD HOUSE BERKSHIRE LIMITED

47 KEWFERRY ROAD,MIDDLESEX,HA6 2PE

Number:06224049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source