REAL DOMAIN HOLDINGS LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-05-21 with updates

View Document

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

View Document

07/05/257 May 2025 Cessation of Muhammad Salman Ali as a person with significant control on 2025-03-19

View Document

07/05/257 May 2025 Notification of Andrew Chadwick as a person with significant control on 2025-03-17

View Document

20/03/2520 March 2025 Director's details changed for Mr Muhammad Ali on 2025-03-19

View Document

19/03/2519 March 2025 Cessation of Andrew Chadwick as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Notification of Muhammad Ali as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Appointment of Mr Muhammad Ali as a director on 2025-03-19

View Document

17/03/2517 March 2025 Cessation of Muhammad Salman Ali as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Notification of Andrew Chadwick as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Muhammad Salman Ali as a director on 2025-03-17

View Document

26/10/2426 October 2024 Appointment of Mr Andrew Chadwick as a director on 2024-10-14

View Document

19/07/2419 July 2024 Notification of Muhammad Salman Ali as a person with significant control on 2024-07-01

View Document

19/07/2419 July 2024 Termination of appointment of Andrew Chadwick as a director on 2024-07-06

View Document

19/07/2419 July 2024 Cessation of Andrew Chadwick as a person with significant control on 2024-07-01

View Document

19/07/2419 July 2024 Appointment of Mr Muhammad Salman Ali as a director on 2024-07-06

View Document

27/06/2427 June 2024 Cessation of Muhammad Salman Ali as a person with significant control on 2024-06-14

View Document

27/06/2427 June 2024 Notification of Andrew Chadwick as a person with significant control on 2024-06-14

View Document

27/06/2427 June 2024 Appointment of Mr Andrew Chadwick as a director on 2024-06-14

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-02-29

View Document

27/06/2427 June 2024 Termination of appointment of Muhammad Salman Ali as a director on 2024-06-14

View Document

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

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

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

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

20/09/2320 September 2023 Change of details for Mr Muhammad Salman Ali as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

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

View Document

17/04/2317 April 2023 Registration of charge 132284260004, created on 2023-03-27

View Document

17/04/2317 April 2023 Registration of charge 132284260003, created on 2023-03-27

View Document

14/04/2314 April 2023 Registration of charge 132284260002, created on 2023-03-27

View Document

14/04/2314 April 2023 Registration of charge 132284260001, created on 2023-03-27

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-02-28

View Document

07/02/237 February 2023 Appointment of Mr Muhammad Salman Ali as a director on 2023-01-25

View Document

07/02/237 February 2023 Termination of appointment of Naseem Sharif as a director on 2023-01-25

View Document

07/02/237 February 2023 Notification of Muhammad Salman Ali as a person with significant control on 2023-01-25

View Document

07/02/237 February 2023 Cessation of Naseem Sharif as a person with significant control on 2023-01-25

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

16/10/2216 October 2022 Cessation of Abram & Co. Ltd as a person with significant control on 2022-10-14

View Document

16/10/2216 October 2022 Director's details changed for Mrs Nasim Sharif on 2022-10-16

View Document

16/10/2216 October 2022 Appointment of Mrs Nasim Sharif as a director on 2022-10-14

View Document

16/10/2216 October 2022 Termination of appointment of Muhammad Salman Ali as a director on 2022-10-14

View Document

16/10/2216 October 2022 Notification of Naseem Sharif as a person with significant control on 2022-10-14

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2126 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information