8190
Birkfeld
Austria
Director Name | Roy Seteram |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 May 2006) |
Role | Computer Consultant |
Correspondence Address | 54 Lulworth Gardens South Harrow Middlesex HA2 9NP |
Secretary Name | Christina Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 2 Adit Cottages The Adit Calstock Cornwall PL18 9QR |
Director Name | Christina Hobbs |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 January 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Lulworth Gardens Harrow HA2 9NP |
Secretary Name | Cindy Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 January 2018) |
Role | Secretary |
Correspondence Address | 8 Drakewalls Gardens Gunnislake Cornwall PL18 9LS |
Director Name | Roy Leopold Seteram |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2011) |
Role | IT Consultant |
Country of Residence | Austria |
Correspondence Address | 25/3/7 Meidlgasse Vienna A1110 |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Website | www.realtime-testing.com |
---|---|
Telephone | 07 092003751 |
Telephone region | Mobile |
Registered Address | 54 Lulworth Gardens Harrow HA2 9NP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Roxbourne |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,923 |
Cash | £1,923 |
Latest Accounts | 20 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 20 December 2023 (1 week, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 20 March |
Latest Return | 20 February 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 5 March 2024 (2 months, 3 weeks from now) |
1 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Micro company accounts made up to 20 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 20 March 2018 (2 pages) |
11 March 2018 | Micro company accounts made up to 20 March 2017 (2 pages) |
4 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
5 February 2018 | Termination of appointment of Cindy Hobbs as a secretary on 23 January 2018 (1 page) |
5 February 2018 | Termination of appointment of Christina Hobbs as a director on 23 January 2018 (1 page) |
20 January 2018 | Registered office address changed from 35 Rapson Road Liskeard Cornwall PL14 3NX to 54 Lulworth Gardens Harrow HA2 9NP on 20 January 2018 (1 page) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
4 February 2017 | Micro company accounts made up to 20 March 2016 (2 pages) |
4 February 2017 | Micro company accounts made up to 20 March 2016 (2 pages) |
17 October 2016 | Appointment of Mr Roy Seteram as a director on 3 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Roy Seteram as a director on 3 October 2016 (2 pages) |
10 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
20 December 2015 | Micro company accounts made up to 20 March 2015 (2 pages) |
20 December 2015 | Micro company accounts made up to 20 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 December 2014 | Total exemption small company accounts made up to 20 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 20 March 2014 (3 pages) |
6 November 2014 | Registered office address changed from 1 Pavlova Close Liskeard Cornwall PL14 4NU to 35 Rapson Road Liskeard Cornwall PL14 3NX on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 1 Pavlova Close Liskeard Cornwall PL14 4NU to 35 Rapson Road Liskeard Cornwall PL14 3NX on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 1 Pavlova Close Liskeard Cornwall PL14 4NU to 35 Rapson Road Liskeard Cornwall PL14 3NX on 6 November 2014 (1 page) |
7 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Director's details changed for Christina Hobbs on 1 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Christina Hobbs on 1 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Christina Hobbs on 1 March 2014 (2 pages) |
18 February 2014 | Registered office address changed from 8 Mooreland View Golberdon Callington Cornwall PL17 7NW England on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 8 Mooreland View Golberdon Callington Cornwall PL17 7NW England on 18 February 2014 (1 page) |
9 February 2014 | Current accounting period extended from 28 February 2014 to 20 March 2014 (1 page) |
9 February 2014 | Current accounting period extended from 28 February 2014 to 20 March 2014 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 September 2013 | Registered office address changed from Rosemount Villa Under Road Gunnislake Cornwall PL18 9JL England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Rosemount Villa Under Road Gunnislake Cornwall PL18 9JL England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Rosemount Villa Under Road Gunnislake Cornwall PL18 9JL England on 3 September 2013 (1 page) |
16 July 2013 | Secretary's details changed for Cindy Hobbs on 22 June 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Cindy Hobbs on 22 June 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Cindy Hobbs on 22 June 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Cindy Hobbs on 22 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Christina Hobbs on 22 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Christina Hobbs on 22 June 2013 (2 pages) |
9 June 2013 | Director's details changed for Christina Hobbs on 1 May 2013 (2 pages) |
9 June 2013 | Director's details changed for Christina Hobbs on 1 May 2013 (2 pages) |
9 June 2013 | Director's details changed for Christina Hobbs on 1 May 2013 (2 pages) |
27 May 2013 | Registered office address changed from 8 Drakewalls Gardens Gunnislake Cornwall PL18 9LS United Kingdom on 27 May 2013 (1 page) |
27 May 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
27 May 2013 | Registered office address changed from 8 Drakewalls Gardens Gunnislake Cornwall PL18 9LS United Kingdom on 27 May 2013 (1 page) |
27 May 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
14 March 2012 | Director's details changed for Christina Hobbs on 3 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Christina Hobbs on 3 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Secretary's details changed for Cindy Hobbs on 3 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Rosemount Villa Under Road Gunnislake Cornwall PL18 9JL United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Rosemount Villa Under Road Gunnislake Cornwall PL18 9JL United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Director's details changed for Christina Hobbs on 3 March 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Cindy Hobbs on 3 March 2012 (1 page) |
14 March 2012 | Secretary's details changed for Cindy Hobbs on 3 March 2012 (1 page) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Termination of appointment of Roy Seteram as a director (1 page) |
24 March 2011 | Termination of appointment of Roy Seteram as a director (1 page) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 November 2010 | Registered office address changed from 11 Hendra Close Darite Liskeard Cornwall PL14 5FE United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from 11 Hendra Close Darite Liskeard Cornwall PL14 5FE United Kingdom on 16 November 2010 (1 page) |
17 March 2010 | Director's details changed for Christina Hobbs on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Roy Leopold Seteram on 1 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Roy Leopold Seteram on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Christina Hobbs on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Roy Leopold Seteram on 1 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Christina Hobbs on 1 February 2010 (2 pages) |
19 January 2010 | Registered office address changed from 16 Pavlova Court Liskeard Cornwall PL14 4NY on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 16 Pavlova Court Liskeard Cornwall PL14 4NY on 19 January 2010 (1 page) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 16 pavlova court liskeard cornwall PL14 4NY united kingdom (1 page) |
14 April 2009 | Director's change of particulars / roy seteram / 07/04/2009 (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 16 pavlova court liskeard cornwall PL14 4NY united kingdom (1 page) |
14 April 2009 | Director's change of particulars / roy seteram / 07/04/2009 (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 16 pavlova court liskeard cornwall PL14 4NY united kingdom (1 page) |
8 April 2009 | Director's change of particulars / roy seteram / 07/04/2009 (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Director's change of particulars / roy seteram / 07/04/2009 (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 16 pavlova court liskeard cornwall PL14 4NY united kingdom (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
4 January 2009 | Registered office changed on 04/01/2009 from 61 culverland park liskeard cornwall PL14 3HY (1 page) |
4 January 2009 | Secretary's change of particulars / cindy hobbs / 15/12/2008 (1 page) |
4 January 2009 | Director's change of particulars / christina hobbs / 15/12/2008 (1 page) |
4 January 2009 | Director's change of particulars / christina hobbs / 15/12/2008 (1 page) |
4 January 2009 | Registered office changed on 04/01/2009 from 61 culverland park liskeard cornwall PL14 3HY (1 page) |
4 January 2009 | Secretary's change of particulars / cindy hobbs / 15/12/2008 (1 page) |
30 April 2008 | Director appointed roy leopold seteram (1 page) |
30 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
30 April 2008 | Director appointed roy leopold seteram (1 page) |
30 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 May 2007 | Return made up to 20/02/07; full list of members (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 2 adit cottages, the adit calstock cornwall PL18 9QR (1 page) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Return made up to 20/02/07; full list of members (2 pages) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Location of debenture register (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 2 adit cottages, the adit calstock cornwall PL18 9QR (1 page) |
31 May 2007 | Location of debenture register (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 54 lulworth gardens south harrow middlesex HA2 9NP (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 54 lulworth gardens south harrow middlesex HA2 9NP (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
20 February 2006 | Incorporation (13 pages) |
20 February 2006 | Incorporation (13 pages) |