REALPROFIT LTD
Status | ACTIVE |
Company No. | 09234857 |
Category | Private Limited Company |
Incorporated | 25 Sep 2014 |
Age | 9 years, 8 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 May 2021
Category: Gazette
Type: DISS40
Documents
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
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
Resolution
Date: 09 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 06094039 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHURCH GREEN EAST,REDDITCH,B98 8BP
Number: | 10683395 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LE ROC AZUR,MONACO,
Number: | FC029763 |
Status: | ACTIVE |
Category: | Other company type |
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 |
3 ST. DAVIDS DRIVE, ST. DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF
Number: | SC331805 |
Status: | ACTIVE |
Category: | Private Limited Company |