REALPROFIT LTD

809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, Greater London, United Kingdom
StatusACTIVE
Company No.09234857
CategoryPrivate Limited Company
Incorporated25 Sep 2014
Age9 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

REALPROFIT LTD is an active private limited company with number 09234857. It was incorporated 9 years, 8 months, 13 days ago, on 25 September 2014. The company address is 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, Greater London, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-15

Officer name: Mr Issam Dabboussi

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Old address: 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom

New address: 809 Salisbury House, 29 Finsbury Circus London Greater London EC2M 7AQ

Change date: 2021-05-17

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-19

New address: 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ

Old address: 161 Rosebery Avenue Clerkenwell London, EC1R 4QX London London EC1R 4QX United Kingdom

Documents

View document PDF

Resolution

Date: 09 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-03

Officer name: Mr Mohamad Dabboussi

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohamad Dabboussi

Notification date: 2020-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-07

Old address: Dept 2 196 High Road Wood Green London N22 8HH England

New address: 161 Rosebery Avenue Clerkenwell London, EC1R 4QX London London EC1R 4QX

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-03

Officer name: Mr Mohamad Dabboussi

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2020-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Thornton

Cessation date: 2020-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-03

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

New address: Dept 2 196 High Road Wood Green London N22 8HH

Change date: 2019-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-18

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-18

Psc name: Bryan Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Thornton

Appointment date: 2017-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-18

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2017-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTRESS GLOBAL GROUP LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:06094039
Status:ACTIVE
Category:Private Limited Company

LOCKDOWN FESTIVAL LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:10683395
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P&P SPORT MANAGEMENT UK

LE ROC AZUR,MONACO,

Number:FC029763
Status:ACTIVE
Category:Other company type

RED MONKEY HOLDINGS LTD

8 CORAL ROAD,MANCHESTER,M28 3YH

Number:09994118
Status:ACTIVE
Category:Private Limited Company

ROSE ENTERPRISES (SOUTHERN) LIMITED

HAWTHORNES,PORTSMOUTH,PO6 1BE

Number:11417753
Status:ACTIVE
Category:Private Limited Company

SPENCE CONSULTING LIMITED

3 ST. DAVIDS DRIVE, ST. DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF

Number:SC331805
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