- Company Overview for REAL SFX GROUP LIMITED (12319388)
- Filing history for REAL SFX GROUP LIMITED (12319388)
- People for REAL SFX GROUP LIMITED (12319388)
- Charges for REAL SFX GROUP LIMITED (12319388)
- Registers for REAL SFX GROUP LIMITED (12319388)
- More for REAL SFX GROUP LIMITED (12319388)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
14 Jan 2022 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Jul 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 30 April 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
15 Jan 2021 | PSC01 | Notification of Carmela Rita Carrubba as a person with significant control on 13 December 2019 | |
15 Jan 2021 | PSC04 | Change of details for Mr Daniel Roger Hargreaves as a person with significant control on 15 January 2021 | |
04 Dec 2020 | AD01 | Registered office address changed from Unit 9a Penarth Road Cardiff Wales CF11 8TW United Kingdom to Rear of Ats Ipswich Road Cardiff CF23 9AQ on 4 December 2020 | |
07 Feb 2020 | MR01 | Registration of charge 123193880001, created on 5 February 2020 | |
07 Feb 2020 | MR01 | Registration of charge 123193880002, created on 5 February 2020 | |
29 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
12 Dec 2019 | AD03 | Register(s) moved to registered inspection location Cedar House Hazell Drive Newport NP10 8FY | |
12 Dec 2019 | AD02 | Register inspection address has been changed to Cedar House Hazell Drive Newport NP10 8FY | |
18 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-18
|