• UK
  • REALTECH SOLUTIONS LIMITED - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

Company Information

Company registration number
05365859
Company Status
LIVE
Country
United Kingdom
Registered Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN UK

Management

Managing Directors
STONE, Daniel James
WIENINGER, Claudia
Company secretaries
WIENINGER, Claudia

Company Details

Type of Business
ltd
Incorporated
2005-02-16
Age Of Company
2005-02-16 19 years
SIC/NACE
62030

Jurisdiction Particularities

Additional Status Details
liquidation
Previous Names
ARGUS HOSTING LIMITED
Filing of Accounts
Due Date: 2015-12-31
Last Date: 2014-03-31
Last Return Made Up To:
2014-12-31
Annual Return
Due Date: 2017-01-14
Last Date:

REALTECH SOLUTIONS LIMITED Company Description

REALTECH SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 05365859. Its current trading status is "live". It was registered 2005-02-16. It was previously called ARGUS HOSTING LIMITED. It has declared SIC or NACE codes as "62030". It has 2 directors and 1 secretary. The latest accounts are filed up to 2014-03-31. The latest annual return was filed up to 2014-12-31.It can be contacted at 2Nd Floor Regis House .
More information

Get REALTECH SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Realtech Solutions Limited - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

2005-02-16 19 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for REALTECH SOLUTIONS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-26) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-03-01) - AD01

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2021-07-08) - LIQ10

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-07-28) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-07-08) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-08) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-10) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-01-21) - 600

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2019-01-21) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-27) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-20) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-30) - 4.68

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-06-10) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2015-06-10) - 4.20

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-06-11) - AD01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-small (2015-01-21) - AAMD

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-09-16) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-09-16) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-11-23) - 4.68

    Add to Cart
     
  • resolution (2015-06-10) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-cease-to-act-as-liquidator (2015-11-23) - 4.40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-09-25) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-09-25) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-06-16) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-03-10) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-01-03) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-01-07) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-04-04) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-01-09) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-12-21) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-02-25) - AA

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2010-03-24) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-02-02) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-02-02) - AR01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2010-02-02) - CH03

    Add to Cart
     
  • legacy (2009-08-25) - 287

    Add to Cart
     
  • legacy (2009-01-07) - 363a

    Add to Cart
     
  • legacy (2009-01-07) - 288c

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2009-01-07) - AA

    Add to Cart
     
  • certificate-change-of-name-company (2009-01-06) - CERTNM

    Add to Cart
     
  • legacy (2008-10-17) - 288a

    Add to Cart
     
  • legacy (2008-10-17) - 288b

    Add to Cart
     
  • legacy (2008-06-04) - 363a

    Add to Cart
     
  • certificate-change-of-name-company (2008-10-23) - CERTNM

    Add to Cart
     
  • legacy (2008-12-16) - 287

    Add to Cart
     
  • legacy (2008-10-17) - 287

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2007-10-18) - AA

    Add to Cart
     
  • legacy (2007-10-17) - 363a

    Add to Cart
     
  • legacy (2007-10-17) - 288c

    Add to Cart
     
  • legacy (2007-10-17) - 288b

    Add to Cart
     
  • legacy (2007-06-21) - 287

    Add to Cart
     
  • legacy (2006-03-29) - 363a

    Add to Cart
     
  • legacy (2006-10-13) - 225

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2006-10-19) - AA

    Add to Cart
     
  • legacy (2005-04-20) - 288c

    Add to Cart
     
  • legacy (2005-03-08) - 288a

    Add to Cart
     
  • legacy (2005-03-08) - 288b

    Add to Cart
     
  • legacy (2005-03-08) - 287

    Add to Cart
     
  • incorporation-company (2005-02-16) - NEWINC

    Add to Cart
     

expand_less