Advanced company searchLink opens in new window

REAL FX LTD

Company number 12041063

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Jan 2023 RP05 Registered office address changed to PO Box 4385, 12041063 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2023
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
11 Jul 2022 AA Micro company accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 June 2020
12 Jul 2020 PSC01 Notification of Hamad Saif Abulla Saif Alshamsi as a person with significant control on 1 July 2020
12 Jul 2020 AP01 Appointment of Mr Hamad Saif Abulla Saif Alshamsi as a director on 1 July 2020
12 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with updates
23 Oct 2019 PSC04 Change of details for Mr Abdelqader Rashid Shaath as a person with significant control on 23 October 2019
23 Oct 2019 TM01 Termination of appointment of Ramy Osama Mostafa Alnahal as a director on 23 October 2019
23 Oct 2019 PSC07 Cessation of Ramy Osama Mostafa Alnahal as a person with significant control on 23 October 2019
09 Sep 2019 PSC04 Change of details for Mr Abdelqader Rashid Shaath as a person with significant control on 6 September 2019
09 Sep 2019 PSC01 Notification of Ramy Osama Mostafa Alnahal as a person with significant control on 6 September 2019
09 Sep 2019 AP01 Appointment of Mr Ramy Osama Mostafa Alnahal as a director on 6 September 2019
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 1,000
20 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-19
10 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted