REALIZE DESIGN LIMITED
Status | ACTIVE |
Company No. | 06766290 |
Category | Private Limited Company |
Incorporated | 05 Dec 2008 |
Age | 15 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
REALIZE DESIGN LIMITED is an active private limited company with number 06766290. It was incorporated 15 years, 5 months, 29 days ago, on 05 December 2008. The company address is 39 Cardiff Road 39 Cardiff Road, Cardiff, CF5 2DP, Wales.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-04
Old address: The Old Bank, 46-48 Cardiff Road Llandaff Cardiff CF5 2DT Wales
New address: 39 Cardiff Road Llandaff Cardiff CF5 2DP
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Scorey
Change date: 2022-03-11
Documents
Change to a person with significant control
Date: 14 Mar 2022
Action Date: 11 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-11
Psc name: Mr John Scorey
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Address
Type: AD01
New address: The Old Bank, 46-48 Cardiff Road Llandaff Cardiff CF5 2DT
Old address: Rutland House 44 Masons Hill Bromley Kent BR2 9JG
Change date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Change to a person with significant control
Date: 18 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Scorey
Change date: 2018-10-01
Documents
Change person director company with change date
Date: 18 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Scorey
Change date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Scorey
Change date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 16 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-16
Officer name: John Scorey
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 08 May 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: 09 Jan 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 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: 20 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 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: 15 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 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: 15 Dec 2009
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change registered office address company with date old address
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-15
Old address: Rultand House 44 Masons Hill Bromley Kent BR2 9JG
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Scorey
Change date: 2009-12-05
Documents
Capital allotment shares
Date: 23 Nov 2009
Action Date: 12 Nov 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-11-12
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary povey little secretaries LIMITED
Documents
Legacy
Date: 17 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 17/08/2009 from 12 hatherley road sidcup kent DA14 4DT
Documents
Legacy
Date: 21 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 12/12/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed john scorey
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan povey
Documents
Some Companies
95 SOUTH WORPLE WAY,LONDON,SW14 8ND
Number: | 06572242 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHELAN & PRESCOTT,NEWRY,BT34 2DL
Number: | NI047945 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CLOS NANT Y CI,AMMANFORD,SA18 3SZ
Number: | 04279236 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 THOROUGHFARE,WOODBRIDGE,IP12 1AH
Number: | 06060001 |
Status: | ACTIVE |
Category: | Private Limited Company |
JKLA BUSINESS PROCESSING LIMITED
C/O PHOENIX PAYROLL LTD SUITE 4, KENDREW HOUSE,DARLINGTON,DL3 6JR
Number: | 10379494 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 6,EDINBURGH,EH7 5JA
Number: | SL011346 |
Status: | ACTIVE |
Category: | Limited Partnership |