About

Registered Number: 09190637
Date of Incorporation: 28/08/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Devonshire House, 1 Devonshire Street, London, W1W 5DR,

 

The Real It Awards Ltd was registered on 28 August 2014. The current directors of this business are listed as Harding, Andrew, Wilson, Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Andrew 28 August 2014 19 January 2017 1
WILSON, Stuart 13 October 2014 02 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 September 2019
CH01 - Change of particulars for director 19 November 2018
AD01 - Change of registered office address 02 November 2018
CS01 - N/A 02 October 2018
AD04 - Change of location of company records to the registered office 06 August 2018
AA - Annual Accounts 25 July 2018
EW03RSS - N/A 24 July 2018
EW01RSS - N/A 24 July 2018
EW02 - N/A 24 July 2018
EW03 - N/A 24 July 2018
EW01 - N/A 24 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 July 2018
RESOLUTIONS - N/A 11 July 2018
PSC05 - N/A 14 June 2018
CH01 - Change of particulars for director 13 June 2018
AD01 - Change of registered office address 13 June 2018
CH01 - Change of particulars for director 04 June 2018
TM01 - Termination of appointment of director 23 May 2018
EH02 - N/A 07 April 2018
EH03 - N/A 07 April 2018
EH01 - N/A 07 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2018
TM01 - Termination of appointment of director 05 March 2018
AD01 - Change of registered office address 05 January 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 12 September 2017
TM01 - Termination of appointment of director 19 January 2017
TM01 - Termination of appointment of director 29 October 2016
CS01 - N/A 30 August 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
AA - Annual Accounts 17 May 2016
AA01 - Change of accounting reference date 29 April 2016
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 06 November 2014
CERTNM - Change of name certificate 05 September 2014
NEWINC - New incorporation documents 28 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.