REAL TIME ANALYSIS SOFTWARE LIMITED
Company number 12505045
- Company Overview for REAL TIME ANALYSIS SOFTWARE LIMITED (12505045)
- Filing history for REAL TIME ANALYSIS SOFTWARE LIMITED (12505045)
- People for REAL TIME ANALYSIS SOFTWARE LIMITED (12505045)
- More for REAL TIME ANALYSIS SOFTWARE LIMITED (12505045)
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
|
|
24 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2020-03-09
|