REAL DOMAIN HOLDINGS LTD
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Compulsory strike-off action has been discontinued |
13/08/2513 August 2025 New | Compulsory strike-off action has been discontinued |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
08/08/258 August 2025 New | Confirmation statement made on 2025-05-21 with updates |
08/05/258 May 2025 | Registered office address changed from 90 Clitheroe Road Manchester M13 0QU England to 62 Beresford Road Manchester M13 0QT on 2025-05-08 |
07/05/257 May 2025 | Cessation of Muhammad Salman Ali as a person with significant control on 2025-03-19 |
07/05/257 May 2025 | Notification of Andrew Chadwick as a person with significant control on 2025-03-17 |
20/03/2520 March 2025 | Director's details changed for Mr Muhammad Ali on 2025-03-19 |
19/03/2519 March 2025 | Cessation of Andrew Chadwick as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Notification of Muhammad Ali as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Appointment of Mr Muhammad Ali as a director on 2025-03-19 |
17/03/2517 March 2025 | Cessation of Muhammad Salman Ali as a person with significant control on 2025-03-17 |
17/03/2517 March 2025 | Notification of Andrew Chadwick as a person with significant control on 2025-03-17 |
17/03/2517 March 2025 | Termination of appointment of Muhammad Salman Ali as a director on 2025-03-17 |
26/10/2426 October 2024 | Appointment of Mr Andrew Chadwick as a director on 2024-10-14 |
19/07/2419 July 2024 | Notification of Muhammad Salman Ali as a person with significant control on 2024-07-01 |
19/07/2419 July 2024 | Termination of appointment of Andrew Chadwick as a director on 2024-07-06 |
19/07/2419 July 2024 | Cessation of Andrew Chadwick as a person with significant control on 2024-07-01 |
19/07/2419 July 2024 | Appointment of Mr Muhammad Salman Ali as a director on 2024-07-06 |
27/06/2427 June 2024 | Cessation of Muhammad Salman Ali as a person with significant control on 2024-06-14 |
27/06/2427 June 2024 | Notification of Andrew Chadwick as a person with significant control on 2024-06-14 |
27/06/2427 June 2024 | Appointment of Mr Andrew Chadwick as a director on 2024-06-14 |
27/06/2427 June 2024 | Micro company accounts made up to 2024-02-29 |
27/06/2427 June 2024 | Termination of appointment of Muhammad Salman Ali as a director on 2024-06-14 |
11/06/2411 June 2024 | Registered office address changed from 61a Beresford Road Manchester M13 0GT England to 90 Clitheroe Road Manchester M13 0QU on 2024-06-11 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
14/05/2414 May 2024 | Registered office address changed from 62 Beresford Road Manchester M13 0QT England to 61a Beresford Road Manchester M13 0GT on 2024-05-14 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
20/09/2320 September 2023 | Change of details for Mr Muhammad Salman Ali as a person with significant control on 2023-09-20 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with updates |
24/07/2324 July 2023 | Registered office address changed from 124 Wellington Road North Stockport SK4 2LL England to 62 Beresford Road Manchester M13 0QT on 2023-07-24 |
17/04/2317 April 2023 | Registration of charge 132284260004, created on 2023-03-27 |
17/04/2317 April 2023 | Registration of charge 132284260003, created on 2023-03-27 |
14/04/2314 April 2023 | Registration of charge 132284260002, created on 2023-03-27 |
14/04/2314 April 2023 | Registration of charge 132284260001, created on 2023-03-27 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-02-28 |
07/02/237 February 2023 | Appointment of Mr Muhammad Salman Ali as a director on 2023-01-25 |
07/02/237 February 2023 | Termination of appointment of Naseem Sharif as a director on 2023-01-25 |
07/02/237 February 2023 | Notification of Muhammad Salman Ali as a person with significant control on 2023-01-25 |
07/02/237 February 2023 | Cessation of Naseem Sharif as a person with significant control on 2023-01-25 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-14 with updates |
16/10/2216 October 2022 | Cessation of Abram & Co. Ltd as a person with significant control on 2022-10-14 |
16/10/2216 October 2022 | Director's details changed for Mrs Nasim Sharif on 2022-10-16 |
16/10/2216 October 2022 | Appointment of Mrs Nasim Sharif as a director on 2022-10-14 |
16/10/2216 October 2022 | Termination of appointment of Muhammad Salman Ali as a director on 2022-10-14 |
16/10/2216 October 2022 | Notification of Naseem Sharif as a person with significant control on 2022-10-14 |
01/04/221 April 2022 | Confirmation statement made on 2022-02-25 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/02/2126 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company