FINREALM LIMITED

Sunnyfield Sunnyfield, Sidmouth, EX10 8DR, Devon
StatusACTIVE
Company No.02829490
CategoryPrivate Limited Company
Incorporated23 Jun 1993
Age30 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

FINREALM LIMITED is an active private limited company with number 02829490. It was incorporated 30 years, 10 months, 28 days ago, on 23 June 1993. The company address is Sunnyfield Sunnyfield, Sidmouth, EX10 8DR, Devon.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helena Kitty Kaminski

Notification date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Peter Shoesmith

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Kaminski

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 12/03/97 from: 4 trewint street wandsworth SW18 4HA

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 09 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/96; no change of members

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 21 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/94; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/11

Documents

View document PDF

Legacy

Date: 28 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1993

Category: Address

Type: 287

Description: Registered office changed on 18/10/93 from: 124 sloane street london SW1X 9BW

Documents

View document PDF

Resolution

Date: 12 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 07/07/93 from: 140 tabernacle street london EC2A 4SD

Documents

View document PDF

Incorporation company

Date: 23 Jun 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP014673
Status:ACTIVE
Category:Limited Partnership

CELERITY (SCOTLAND) LIMITED

THE CENTRUM BUILDING,GLASGOW,G1 3DX

Number:SC272522
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL FOOD SECURITY FORUM LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11426077
Status:ACTIVE
Category:Private Limited Company

SHEFA ESTATES LTD

70 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:05682591
Status:ACTIVE
Category:Private Limited Company

THE MOORS PARTNERSHIP LLP

5 ATHOLL CRESCENT,EDINBURGH,EH3 8EJ

Number:SO303747
Status:ACTIVE
Category:Limited Liability Partnership

THE VENTURE CATALYSTS LIMITED

8 CANADA SQUARE,,E14 5HQ

Number:01366890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source