THIRD REALM LIMITED - BOURNEMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Romain Gabrielle Antoine Lopez. Termination date: 2024-04-23. 2024-04-24 View Report
Address. Change date: 2024-04-24. New address: 87 North Road Poole BH14 0LT. Old address: 13 Queens Road Bournemouth BH2 6BA England. 2024-04-24 View Report
Officers. Appointment date: 2024-02-09. Officer name: Mr Romain Gabrielle Antoine Lopez. 2024-02-09 View Report
Accounts. Accounts type micro entity. 2023-10-25 View Report
Confirmation statement. Statement with no updates. 2023-08-28 View Report
Accounts. Accounts type micro entity. 2022-11-18 View Report
Confirmation statement. Statement with updates. 2022-08-04 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Lee Richard Price. 2022-08-01 View Report
Accounts. Change account reference date company previous extended. 2022-06-24 View Report
Persons with significant control. Psc name: K-Fax Ltd. Notification date: 2016-04-06. 2022-03-04 View Report
Officers. Officer name: Mr Lee Richard Price. Change date: 2022-02-14. 2022-02-14 View Report
Accounts. Accounts type micro entity. 2021-08-27 View Report
Confirmation statement. Statement with no updates. 2021-07-28 View Report
Accounts. Accounts type micro entity. 2020-07-30 View Report
Confirmation statement. Statement with updates. 2020-07-24 View Report
Capital. Capital allotment shares. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-04-30 View Report
Accounts. Accounts type micro entity. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-04-28 View Report
Accounts. Accounts type micro entity. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-04-19 View Report
Accounts. Accounts type total exemption small. 2017-06-15 View Report
Address. New address: 13 Queens Road Bournemouth BH2 6BA. Old address: International House, 24 Holborn Viaduct London EC1A 2BN England. Change date: 2017-06-06. 2017-06-06 View Report
Officers. Change date: 2017-04-24. Officer name: Mr Lee Richard Price. 2017-04-30 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Address. Old address: 470a Green Lanes Palmers Green London N13 5PA England. New address: International House, 24 Holborn Viaduct London EC1A 2BN. Change date: 2017-03-05. 2017-03-05 View Report
Accounts. Accounts type total exemption small. 2016-07-31 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-02-10 View Report
Address. Change date: 2016-01-11. Old address: 145-157 st John Street London EC1V 4PW. New address: 470a Green Lanes Palmers Green London N13 5PA. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-08-14 View Report
Accounts. Accounts type total exemption small. 2015-07-02 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Capital. Capital allotment shares. 2014-06-16 View Report
Capital. Capital allotment shares. 2014-06-16 View Report
Capital. Capital allotment shares. 2014-06-12 View Report
Address. Change date: 2014-01-06. Old address: 162 Goldhawk Road London W12 8HL England. 2014-01-06 View Report
Address. Old address: 162 Goldhawk Road London W12 8HL United Kingdom. Change date: 2014-01-06. 2014-01-06 View Report
Incorporation. Incorporation company. 2013-10-02 View Report