Advanced company searchLink opens in new window

REAL TIME ANALYSIS SOFTWARE LIMITED

Company number 12505045

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
20 Mar 2024 CH01 Director's details changed for Ramsey Razzak on 7 March 2024
20 Mar 2024 CH01 Director's details changed for Mr Ryan Michael Mcgee on 11 April 2023
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 7 December 2023
  • GBP 152,650
24 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2023 MA Memorandum and Articles of Association
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
21 Mar 2023 CH01 Director's details changed for Graeme Wicks on 25 November 2022
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Jul 2022 AD01 Registered office address changed from Unit 8 Wharfside Rosemont Road Wembley HA0 4PE England to Spaces Office 211 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 22 July 2022
24 Mar 2022 CH01 Director's details changed for Mr Daniel Gatawa Ngwerume on 15 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 AP01 Appointment of Mr Daniel Gatawa Ngwerume as a director on 15 March 2021
15 Mar 2021 AP01 Appointment of Mr Paul Hickey as a director on 15 March 2021
15 Mar 2021 AP01 Appointment of Ramsey Razzak as a director on 15 March 2021
15 Mar 2021 AP01 Appointment of John Mcgee as a director on 15 March 2021
15 Mar 2021 AP01 Appointment of Graeme Wicks as a director on 15 March 2021
15 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
03 Nov 2020 AD01 Registered office address changed from 340-342 Athlon Road Wembley HA0 1BX England to Unit 8 Wharfside Rosemont Road Wembley HA0 4PE on 3 November 2020
09 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-09
  • GBP 100,000