REAL SFX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MRS CARMELLA RITA CARRUBBA / 17/10/2019

View Document

17/10/1917 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CARMELLA RITA CARRUBBA / 17/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMELLA RITA CARRUBBA / 17/10/2019

View Document

06/06/196 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM COACH HOUSE HILLSIDE THE TUMBLE CARDIFF CF5 6SA

View Document

20/09/1820 September 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

10/02/1610 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROGER HARGREAVES / 29/10/2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMELLA RITA CARRUBBA / 29/10/2015

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CARMELLA RITA CARRUBBA / 29/10/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/06/151 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMELLA RITA CARRUBBA / 21/05/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROGER HARGREAVES / 21/05/2014

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CARMELLA RITA CARRUBBA / 21/05/2014

View Document

05/11/145 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 10 CLOS RHEDYN CARDIFF CF5 5NS

View Document

20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/06/136 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROGER HARGREAVES / 29/05/2012

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CARMELLA RITA CARRUBBA / 29/05/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMELLA RITA CARRUBBA / 29/05/2012

View Document

08/06/128 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM YORK HOUSE CHURCH LANE CHALFONT ST PETER GERARDS CROSS BUCKINGHAMSHIRE SL9 9RE

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 05/04/10 STATEMENT OF CAPITAL GBP 10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARMELLA RITA CARRUBBA / 01/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROGER HARGREAVES / 01/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 05/04/10 STATEMENT OF CAPITAL GBP 10

View Document

22/02/1022 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 PREVSHO FROM 31/05/2009 TO 30/04/2009

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED CARMELLA RITA CARRUBBA

View Document

21/05/0921 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

02/10/082 October 2008 SECRETARY APPOINTED CARMELLA RITA CARRUBBA

View Document

02/10/082 October 2008 DIRECTOR APPOINTED DANIEL ROGER HARGREAVES

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

01/05/081 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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