Advanced company searchLink opens in new window

REAL FINANCE GROUP LTD

Company number 06454051

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)
30 Oct 2024 AA Micro company accounts made up to 31 December 2023
26 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
13 Dec 2023 AA Micro company accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
06 Oct 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
06 Oct 2020 AD01 Registered office address changed from Real House, 215 Crosby Road South Seaforth Liverpool Merseyside L21 4LT to 5 Glenn Building South 10a Moor Lane Crosby Liverpool L23 2UN on 6 October 2020
06 Oct 2020 AA Micro company accounts made up to 31 December 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
17 Mar 2016 CH03 Secretary's details changed for Mrs Collette Keith on 17 March 2016
17 Mar 2016 CH01 Director's details changed for Peter Keith on 17 March 2016
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2