REAL LOOKS LIMITED

04470950
21 NEW WALK LEICESTER ENGLAND LE1 6TE

Documents

Documents
Date Category Description Pages
30 Jan 2024 accounts Annual Accounts 7 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 7 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 7 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 7 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
10 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Oct 2018 accounts Annual Accounts 7 Buy now
13 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 officers Termination of appointment of director (Switiben Harishkumar Patel) 1 Buy now
19 Dec 2017 accounts Annual Accounts 7 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2017 officers Appointment of director (Mr Harishkumar Pravinchandra Patel) 2 Buy now
09 Dec 2016 accounts Annual Accounts 5 Buy now
02 Aug 2016 annual-return Annual Return 6 Buy now
23 Dec 2015 accounts Annual Accounts 5 Buy now
15 Jul 2015 officers Termination of appointment of secretary (Harishkumar Patel) 1 Buy now
15 Jul 2015 annual-return Annual Return 3 Buy now
15 Jun 2015 officers Termination of appointment of director (Harishkumar Patel) 1 Buy now
15 Jun 2015 officers Appointment of director (Mrs Switiben Harishkumar Patel) 2 Buy now
13 Aug 2014 annual-return Annual Return 4 Buy now
11 Aug 2014 accounts Annual Accounts 5 Buy now
04 Sep 2013 accounts Annual Accounts 4 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 4 Buy now
12 Jul 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
10 Aug 2010 officers Termination of appointment of director (Hasmukh Patel) 2 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
16 Dec 2009 accounts Annual Accounts 4 Buy now
12 Aug 2009 annual-return Return made up to 26/06/09; full list of members 3 Buy now
01 May 2009 accounts Annual Accounts 4 Buy now
17 Mar 2009 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
08 Jul 2008 annual-return Return made up to 26/06/08; full list of members 3 Buy now
09 Apr 2008 accounts Annual Accounts 4 Buy now
21 Aug 2007 annual-return Return made up to 26/06/07; full list of members 2 Buy now
21 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Apr 2007 accounts Annual Accounts 3 Buy now
11 Jul 2006 annual-return Return made up to 26/06/06; full list of members 2 Buy now
02 May 2006 accounts Annual Accounts 3 Buy now
28 Jul 2005 annual-return Return made up to 26/06/05; full list of members 2 Buy now
04 May 2005 accounts Annual Accounts 3 Buy now
07 Jul 2004 annual-return Return made up to 26/06/04; full list of members 7 Buy now
19 May 2004 accounts Annual Accounts 3 Buy now
31 Jul 2003 address Registered office changed on 31/07/03 from: 10 station road earl shilton leicesterershire LE9 7GA 1 Buy now
31 Jul 2003 annual-return Return made up to 26/06/03; full list of members 7 Buy now
22 Jul 2002 capital Ad 26/06/02-30/06/02 £ si 99@1=99 £ ic 1/100 2 Buy now
22 Jul 2002 address Registered office changed on 22/07/02 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
22 Jul 2002 officers New director appointed 2 Buy now
22 Jul 2002 officers New director appointed 2 Buy now
22 Jul 2002 officers New secretary appointed 2 Buy now
03 Jul 2002 officers Secretary resigned 1 Buy now
03 Jul 2002 officers Director resigned 1 Buy now
26 Jun 2002 incorporation Incorporation Company 16 Buy now