Advanced company searchLink opens in new window

REALUX DEVELOPMENTS LIMITED

Company number 11446590

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)
14 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2024 AA Total exemption full accounts made up to 29 July 2023
16 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 30 July 2022
23 Oct 2023 AD01 Registered office address changed from Suite 3, 52 Upton Lane London Essex E7 9LN England to Office Lg06, 1 Quality Court Chancery Lane London WC2A 1HR on 23 October 2023
30 Jul 2023 AA01 Current accounting period shortened from 30 July 2022 to 29 July 2022
08 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 30 July 2021
31 Jul 2022 AA01 Current accounting period shortened from 31 July 2021 to 30 July 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
26 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
20 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
19 Jun 2020 PSC07 Cessation of Umer Farooq as a person with significant control on 19 June 2020
19 Jun 2020 PSC01 Notification of Gulzaman Ahmad as a person with significant control on 19 June 2020
19 Jun 2020 TM01 Termination of appointment of Umer Farooq as a director on 19 June 2020
19 Jun 2020 AP01 Appointment of Mr Gulzaman Ahmad as a director on 19 June 2020
03 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
20 Jun 2019 CH01 Director's details changed for Mr Umer Farooq on 15 June 2019
19 Jun 2019 PSC04 Change of details for Mr Umer Farooq as a person with significant control on 1 June 2019
11 Jun 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Suite 3, 52 Upton Lane London Essex E7 9LN on 11 June 2019
03 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-03
  • GBP 100