REAL FINANCE LTD

09614441
DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD ENGLAND S41 8NG

Documents

Documents
Date Category Description Pages
27 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2022 accounts Annual Accounts 9 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2021 accounts Annual Accounts 10 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2021 accounts Annual Accounts 10 Buy now
15 May 2020 capital Statement of capital (Section 108) 5 Buy now
20 Apr 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Apr 2020 insolvency Solvency Statement dated 19/03/20 1 Buy now
20 Apr 2020 resolution Resolution 1 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2020 resolution Resolution 3 Buy now
18 Dec 2019 accounts Annual Accounts 11 Buy now
28 Feb 2019 mortgage Registration of a charge 52 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2019 officers Termination of appointment of director (Claire Oakley) 1 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
08 Sep 2018 officers Appointment of director (Mr Kenneth Robert Herd) 2 Buy now
06 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2018 officers Appointment of director (Mrs Claire Oakley) 2 Buy now
23 Feb 2018 officers Termination of appointment of director (Jason Sam Oakley) 1 Buy now
24 Dec 2017 accounts Annual Accounts 5 Buy now
22 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Aug 2017 capital Return of Allotment of shares 3 Buy now
28 Feb 2017 officers Appointment of director (Mr George Eleftheriou) 2 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Feb 2017 accounts Annual Accounts 6 Buy now
13 Feb 2017 resolution Resolution 3 Buy now
10 Feb 2017 officers Termination of appointment of director (Rupi Hunjan) 1 Buy now
18 Jun 2016 annual-return Annual Return 3 Buy now
29 May 2015 incorporation Incorporation Company 7 Buy now