RBK MONEY LIMITED
Status | ACTIVE |
Company No. | 07344299 |
Category | Private Limited Company |
Incorporated | 12 Aug 2010 |
Age | 13 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
RBK MONEY LIMITED is an active private limited company with number 07344299. It was incorporated 13 years, 9 months, 11 days ago, on 12 August 2010. The company address is Davenport House Davenport House, London, E14 9RP, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 12 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Change account reference date company previous extended
Date: 30 Sep 2021
Action Date: 29 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-30
New date: 2021-06-29
Documents
Cessation of a person with significant control
Date: 06 Jul 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Rbk Money Holdings Limited
Documents
Gazette filings brought up to date
Date: 27 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Change account reference date company previous shortened
Date: 29 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-30
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Change to a person with significant control
Date: 01 Aug 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Rbk Money Holdings Limited
Change date: 2019-02-20
Documents
Cessation of a person with significant control
Date: 07 Jun 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-04
Psc name: Kirill Burlakov
Documents
Notification of a person with significant control
Date: 07 Jun 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-04
Psc name: Denis Burlakov
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Termination director company with name termination date
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-20
Officer name: Paul Bondarenko
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denis Burlakov
Appointment date: 2017-10-02
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-02
Old address: Finsgage 5-7 Cranwood Street London EC1V 9EE
New address: Davenport House 16 Pepper Street London E14 9RP
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change sail address company with old address new address
Date: 15 Jun 2015
Category: Address
Type: AD02
New address: Rbk Money Davenport House 16 Pepper Street London E14 9RP
Old address: C/O Rbk Money 25 Canada Square Level 33 25 Canada Square London Uk E14 5LQ United Kingdom
Documents
Change person director company with change date
Date: 15 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Bondarenko
Change date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Change sail address company with old address new address
Date: 19 Sep 2014
Category: Address
Type: AD02
New address: C/O Rbk Money 25 Canada Square Level 33 25 Canada Square London Uk E14 5LQ
Old address: 64 Great Eastern Street London EC2A 3QR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-16
Old address: C/O C/O Smart Transfer Limited Level 33 25 Canada Square London E14 5LQ United Kingdom
Documents
Change account reference date company current shortened
Date: 03 Oct 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Change person director company with change date
Date: 10 May 2012
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Bondarenko
Change date: 2012-05-10
Documents
Change registered office address company with date old address
Date: 10 May 2012
Action Date: 10 May 2012
Category: Address
Type: AD01
Old address: C/O Smart Transfer Limited 64 Great Eastern Street London EC2A 3QR United Kingdom
Change date: 2012-05-10
Documents
Accounts with accounts type dormant
Date: 10 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Bondarenko
Documents
Termination director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andriy Morozov
Documents
Certificate change of name company
Date: 09 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed online customer services LIMITED\certificate issued on 09/06/11
Documents
Certificate change of name company
Date: 19 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rbk money LIMITED\certificate issued on 19/04/11
Documents
Change registered office address company with date old address
Date: 18 Apr 2011
Action Date: 18 Apr 2011
Category: Address
Type: AD01
Old address: Premier House 10 Grey Coat Place London Greater London SW1P 1SB United Kingdom
Change date: 2011-04-18
Documents
Some Companies
ALLGREEN,YEOVIL,BA21 5EL
Number: | 09255284 |
Status: | ACTIVE |
Category: | Private Limited Company |
BK INSTALLATIONS (SOUTH WEST) LTD
9 ELGAR CLOSE,CLEVEDON,BS21 5BS
Number: | 09265809 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LOWER COLLEGE STREET,BRISTOL,BS1 5QL
Number: | 11252037 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLAND SECURITY SYSTEMS LIMITED
44 SPRINGFIELD ROAD,HORSHAM,RH12 2PD
Number: | 07425117 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC032551 |
Status: | ACTIVE |
Category: | Other company type |
53 WOOD STREET,ASHTON UNDER LYNE,OL6 7NB
Number: | 07417544 |
Status: | ACTIVE |
Category: | Private Limited Company |