REAL MONEY SERVICES LIMITED

Level 18 40 Bank Street, London, E14 5NR, England
StatusACTIVE
Company No.09185294
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

REAL MONEY SERVICES LIMITED is an active private limited company with number 09185294. It was incorporated 9 years, 9 months, 29 days ago, on 21 August 2014. The company address is Level 18 40 Bank Street, London, E14 5NR, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-16

New address: Level 18 40 Bank Street London E14 5NR

Old address: 26 High Street London NW10 4LX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-07

Officer name: Ms Helena Paloschi

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Sando Leite Dos Santos

Termination date: 2019-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-27

Officer name: Mr Jackson Roque Pereira

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-05

Officer name: Keila Patricia Paredes

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2015

Action Date: 12 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-12

Capital : 20,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

New address: 26 High Street London NW10 4LX

Old address: 25 Leith Mansions Grantully Road London W9 1LQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jackson Roque Pereira

Termination date: 2015-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Keila Patricia Paredes

Appointment date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-15

Officer name: Mr Alex Sando Leite Dos Santos

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHIC FEMME LTD

99 STANLEY ROAD,LIVERPOOL,L20 7DA

Number:04599109
Status:ACTIVE
Category:Private Limited Company

CPS CONSULTING LIMITED

20 HAYTON WOOD VIEW,LEEDS,LS25 3AN

Number:08915978
Status:ACTIVE
Category:Private Limited Company

FINANCIAL ACCOUNTING SERVICES LIMITED

VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX

Number:01982830
Status:ACTIVE
Category:Private Limited Company

PDF MATCH LTD

YORK HOUSE,CHICHESTER,PO19 5RG

Number:07877802
Status:ACTIVE
Category:Private Limited Company

SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED

SUEZ HOUSE,MAIDENHEAD,SL6 1ES

Number:07200499
Status:ACTIVE
Category:Private Limited Company

THEFTGUARD LIMITED

28 CHARLES LAKIN CLOSE,COVENTRY,CV7 9LB

Number:09377412
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