TECHNICAL REALITY LIMITED

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.10197198
CategoryPrivate Limited Company
Incorporated24 May 2016
Age8 years, 15 days
JurisdictionEngland Wales

SUMMARY

TECHNICAL REALITY LIMITED is an active private limited company with number 10197198. It was incorporated 8 years, 15 days ago, on 24 May 2016. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 03 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101971980002

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2023

Action Date: 30 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-30

Charge number: 101971980003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101971980001

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-09

Psc name: Mr Adrian Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Michael George Whitehead

Change date: 2022-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-09

Officer name: Mr Michael Whitehead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 128 City Road London EC1V 2NX

Change date: 2022-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2021

Action Date: 23 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101971980002

Charge creation date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Whitehead

Change date: 2018-06-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Michael George Whitehead

Change date: 2018-06-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-04

Psc name: Mr Michael Whitehead

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Mccarthy

Notification date: 2017-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2016

Action Date: 13 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-13

Charge number: 101971980001

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOYLEXE LTD

39B MASON STREET,LONDON,SE17 1HF

Number:07314798
Status:ACTIVE
Category:Private Limited Company

GOBLIN ROCKET ENGINEERING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08904037
Status:ACTIVE
Category:Private Limited Company

JAMES MURLEY LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11796160
Status:ACTIVE
Category:Private Limited Company

LEE HOLLAND TRADING LIMITED

NORTH NEWLANDS,YORK,YO19 6AX

Number:04968978
Status:ACTIVE
Category:Private Limited Company

SHERWOOD CONTROL PANELS LIMITED

UNIT 7 DALESIDE HOUSE,NOTTINGHAM,NG14 6LL

Number:03561181
Status:ACTIVE
Category:Private Limited Company

STRAIGHT GRAIN LIMITED

37A HIGH STREET,HODDESDON,EN11 8TA

Number:03221700
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