Download leads from Nexok and grow your business. Find out more

Realistic Games Limited

Documents

Total Documents160
Total Pages676

Filing History

31 October 2023Termination of appointment of Kristen Macdonald as a director on 31 October 2023
30 August 2023Accounts for a small company made up to 31 December 2022
12 May 2023Confirmation statement made on 1 May 2023 with no updates
22 December 2022Accounts for a small company made up to 31 December 2021
12 May 2022Confirmation statement made on 1 May 2022 with no updates
2 November 2021Appointment of Mr Andrew Robert George Harris as a director on 25 October 2021
15 October 2021Termination of appointment of Anderson Law Llp as a secretary on 15 October 2021
1 October 2021Total exemption full accounts made up to 31 December 2020
7 June 2021Confirmation statement made on 1 May 2021 with updates
1 June 2021Change of share class name or designation
1 June 2021Particulars of variation of rights attached to shares
17 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020
4 February 2021Termination of appointment of Michael Ian Parry as a director on 4 February 2021
4 February 2021Termination of appointment of Andrew James Cattrell as a director on 4 February 2021
1 February 2021Registered office address changed from Manor House Manor House, Howbery Park Benson Lane Wallingford Oxon OX10 8BA United Kingdom to Manor House Howbery Park Benson Lane Wallingford Oxon OX10 8BA on 1 February 2021
6 January 2021Cessation of Peter Daniel Fisher as a person with significant control on 31 December 2020
6 January 2021Appointment of Ms Kristen Macdonald as a director on 31 December 2020
6 January 2021Registered office address changed from 8th Floor North Reading Bridge George Street Reading Berkshire RG1 8LS to Manor House Manor House, Howbery Park Benson Lane Wallingford Oxon OX10 8BA on 6 January 2021
6 January 2021Notification of a person with significant control statement
6 January 2021Cessation of Andrew James Cattrell as a person with significant control on 31 December 2020
6 January 2021Cessation of Michael Ian Parry as a person with significant control on 31 December 2020
17 July 2020Total exemption full accounts made up to 31 March 2020
4 May 2020Confirmation statement made on 1 May 2020 with no updates
11 December 2019Total exemption full accounts made up to 31 March 2019
11 June 2019Secretary's details changed for Anderson Law Llp on 1 March 2019
8 May 2019Confirmation statement made on 2 May 2019 with no updates
13 December 2018Total exemption full accounts made up to 31 March 2018
3 May 2018Confirmation statement made on 2 May 2018 with no updates
29 March 2018Cancellation of shares. Statement of capital on 16 March 2018
  • GBP 96.0
18 December 2017Total exemption full accounts made up to 31 March 2017
18 December 2017Total exemption full accounts made up to 31 March 2017
23 October 2017Director's details changed for Mr Michael Ian Parry on 19 October 2017
23 October 2017Change of details for Mr Michael Ian Parry as a person with significant control on 19 October 2017
23 October 2017Change of details for Mr Michael Ian Parry as a person with significant control on 19 October 2017
23 October 2017Director's details changed for Mr Michael Ian Parry on 19 October 2017
14 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 101.7
14 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 101.7
3 May 2017Confirmation statement made on 2 May 2017 with updates
3 May 2017Confirmation statement made on 2 May 2017 with updates
1 February 2017Director's details changed for Michael Ian Parry on 30 January 2017
1 February 2017Director's details changed for Michael Ian Parry on 30 January 2017
11 October 2016Total exemption small company accounts made up to 31 March 2016
11 October 2016Total exemption small company accounts made up to 31 March 2016
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 96
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 96
21 October 2015Total exemption small company accounts made up to 31 March 2015
21 October 2015Total exemption small company accounts made up to 31 March 2015
3 June 2015Director's details changed for Michael Ian Parry on 27 May 2015
3 June 2015Director's details changed for Michael Ian Parry on 27 May 2015
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 96
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 96
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 96
27 February 2015Appointment of Anderson Law Llp as a secretary on 11 February 2015
27 February 2015Appointment of Anderson Law Llp as a secretary on 11 February 2015
26 November 2014Total exemption small company accounts made up to 31 March 2014
26 November 2014Total exemption small company accounts made up to 31 March 2014
22 August 2014Registered office address changed from Unit 106 Boston House Grove Technology Park Wantage Oxfordshire OX12 9FF to 8Th Floor North Reading Bridge George Street Reading Berkshire RG1 8LS on 22 August 2014
22 August 2014Registered office address changed from Unit 106 Boston House Grove Technology Park Wantage Oxfordshire OX12 9FF to 8Th Floor North Reading Bridge George Street Reading Berkshire RG1 8LS on 22 August 2014
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 96
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 96
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 96
29 October 2013Purchase of own shares.
29 October 2013Purchase of own shares.
18 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 October 2013Cancellation of shares. Statement of capital on 18 October 2013
  • GBP 96.0
18 October 2013Cancellation of shares. Statement of capital on 18 October 2013
  • GBP 96.0
18 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 October 2013Total exemption small company accounts made up to 31 March 2013
14 October 2013Total exemption small company accounts made up to 31 March 2013
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
16 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
16 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
18 December 2012Total exemption small company accounts made up to 31 March 2012
18 December 2012Total exemption small company accounts made up to 31 March 2012
21 June 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 100.00
21 June 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 100.00
25 April 2012Sub-division of shares on 23 April 2012
25 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 10.00
25 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 10.00
25 April 2012Sub-division of shares on 23 April 2012
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 31 March 2011
20 December 2011Total exemption small company accounts made up to 31 March 2011
19 May 2011Annual return made up to 12 March 2011 with a full list of shareholders
19 May 2011Annual return made up to 12 March 2011 with a full list of shareholders
24 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 2.50
24 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 March 2011Sub-division of shares on 18 March 2011
24 March 2011Sub-division of shares on 18 March 2011
24 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 2.50
3 December 2010Total exemption small company accounts made up to 31 March 2010
3 December 2010Total exemption small company accounts made up to 31 March 2010
22 April 2010Director's details changed for Michael Ian Parry on 1 March 2010
22 April 2010Director's details changed for Andrew James Cattrell on 1 March 2010
22 April 2010Register inspection address has been changed
22 April 2010Director's details changed for Michael Ian Parry on 1 March 2010
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
22 April 2010Director's details changed for Michael Ian Parry on 1 March 2010
22 April 2010Director's details changed for Andrew James Cattrell on 1 March 2010
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
22 April 2010Director's details changed for Andrew James Cattrell on 1 March 2010
22 April 2010Register inspection address has been changed
21 January 2010Total exemption small company accounts made up to 31 March 2009
21 January 2010Total exemption small company accounts made up to 31 March 2009
16 March 2009Return made up to 12/03/09; full list of members
16 March 2009Return made up to 12/03/09; full list of members
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
12 June 2008Appointment terminated secretary michael parry
12 June 2008Appointment terminated secretary michael parry
14 March 2008Return made up to 12/03/08; full list of members
14 March 2008Return made up to 12/03/08; full list of members
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
15 March 2007Director's particulars changed
15 March 2007Secretary's particulars changed;director's particulars changed
15 March 2007Director's particulars changed
15 March 2007Return made up to 12/03/07; full list of members
15 March 2007Return made up to 12/03/07; full list of members
15 March 2007Secretary's particulars changed;director's particulars changed
23 January 2007Total exemption small company accounts made up to 31 March 2006
23 January 2007Total exemption small company accounts made up to 31 March 2006
30 March 2006Return made up to 12/03/06; full list of members
30 March 2006Return made up to 12/03/06; full list of members
25 November 2005Total exemption small company accounts made up to 31 March 2005
25 November 2005Total exemption small company accounts made up to 31 March 2005
14 March 2005Secretary's particulars changed;director's particulars changed
14 March 2005Director's particulars changed
14 March 2005Director's particulars changed
14 March 2005Return made up to 12/03/05; full list of members
14 March 2005Return made up to 12/03/05; full list of members
14 March 2005Secretary's particulars changed;director's particulars changed
18 February 2005Total exemption small company accounts made up to 31 March 2004
18 February 2005Total exemption small company accounts made up to 31 March 2004
8 June 2004Return made up to 12/03/04; full list of members
8 June 2004Return made up to 12/03/04; full list of members
1 April 2004Total exemption small company accounts made up to 31 March 2003
1 April 2004Total exemption small company accounts made up to 31 March 2003
13 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 March 2002New director appointed
27 March 2002Registered office changed on 27/03/02 from: unit 114,boston house grove technology park wantage oxfordshire OX12 9FF
27 March 2002New director appointed
27 March 2002New director appointed
27 March 2002New secretary appointed
27 March 2002New secretary appointed
27 March 2002Registered office changed on 27/03/02 from: unit 114,boston house grove technology park wantage oxfordshire OX12 9FF
27 March 2002New director appointed
22 March 2002Director resigned
22 March 2002Director resigned
22 March 2002Secretary resigned
22 March 2002Secretary resigned
12 March 2002Incorporation
12 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed