Advanced company searchLink opens in new window

REAL FX TIME LTD

Company number 13376280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
03 Apr 2024 RP09 Address of officer Mr Stanislav Karchnak changed to 13376280 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2024
20 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
19 May 2023 TM01 Termination of appointment of Natalie Elizabeth Fraser as a director on 25 April 2022
19 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
19 May 2023 AP01 Appointment of Mr Stanislav Karchnak as a director on 25 April 2022
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2023 PSC01 Notification of Stanislav Karchnak as a person with significant control on 24 April 2022
08 Apr 2023 PSC07 Cessation of Natalie Elizabeth Fraser as a person with significant control on 24 April 2022
07 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
24 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
24 Apr 2022 AD01 Registered office address changed from 23 Smith Street Bamber Bridge Preston PR5 6LJ England to 23 Smith Street Bamber Bridge Preston PR5 6LJ on 24 April 2022
24 Apr 2022 AD01 Registered office address changed from 23 Smith Street Bamber Bridge Preston PR5 6LJ England to 23 Smith Street Bamber Bridge Preston PR5 6LJ on 24 April 2022
24 Apr 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 23 Smith Street Bamber Bridge Preston PR5 6LJ on 24 April 2022
24 Apr 2022 PSC01 Notification of Natalie Elizabeth Fraser as a person with significant control on 24 April 2022
24 Apr 2022 AP01 Appointment of Mrs Natalie Elizabeth Fraser as a director on 24 April 2022
19 Apr 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 15 April 2022
19 Apr 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 15 April 2022
01 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 1 December 2021
01 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 1 December 2021
05 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted