RBK MONEY LIMITED

Davenport House Davenport House, London, E14 9RP, United Kingdom
StatusACTIVE
Company No.07344299
CategoryPrivate Limited Company
Incorporated12 Aug 2010
Age13 years, 9 months, 11 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bondarenko

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andriy Morozov

Documents

View document PDF

Change sail address company

Date: 22 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG INDUSTRIES LIMITED

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

L&F BEAUTY & MASSAGE CO. LTD

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

SLCONTROLS LIMITED

BRANCH REGISTRATION,,

Number:FC032551
Status:ACTIVE
Category:Other company type

THE LAND CLINIC LIMITED

53 WOOD STREET,ASHTON UNDER LYNE,OL6 7NB

Number:07417544
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