Advanced company searchLink opens in new window

REALMSTAR LIMITED

Company number 08867262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2016 TM01 Termination of appointment of Paul Andy Williams as a director on 19 May 2016
13 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
29 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
08 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 1,000
15 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
03 Jul 2014 AP04 Appointment of Fides Secretaries Limited as a secretary
03 Jul 2014 AP01 Appointment of Stavvi Kanaris as a director
03 Jul 2014 AP01 Appointment of Paul Andy Williams as a director
03 Jul 2014 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 3 July 2014
03 Jul 2014 TM01 Termination of appointment of Jonathan Purdon as a director
03 Jul 2014 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
29 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-29
  • GBP 1