Advanced company searchLink opens in new window

RFS72 GROUP LTD

Company number 04977152

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)
02 Jan 2024 CS01 Confirmation statement made on 26 November 2023 with no updates
01 Nov 2023 AA Unaudited abridged accounts made up to 30 April 2023
06 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
02 Nov 2022 AA Unaudited abridged accounts made up to 30 April 2022
27 Jan 2022 CERTNM Company name changed apollo chemicals group LIMITED\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
26 Jan 2022 AA Full accounts made up to 30 April 2021
03 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
25 Nov 2021 MR04 Satisfaction of charge 049771520002 in full
09 Aug 2021 AD01 Registered office address changed from Ashford House 95 Dixons Green Road Dudley Worchestershire DY2 7DY to Ashford House 95 Dixons Green Road Dudley West Midlands DY2 7DJ on 9 August 2021
21 May 2021 TM01 Termination of appointment of Gillian Saunders as a director on 30 April 2021
28 Jan 2021 AA Full accounts made up to 30 April 2020
14 Jan 2021 PSC07 Cessation of Jonathan Harvey Saunders as a person with significant control on 26 November 2020
14 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with updates
12 Jan 2021 PSC02 Notification of Higgs Trust Corporation Limited as a person with significant control on 26 November 2020
12 Jan 2021 PSC01 Notification of Robert John Pawlowski as a person with significant control on 26 November 2020
12 Jan 2021 PSC01 Notification of Gillian Saunders as a person with significant control on 26 November 2020
22 Jan 2020 AA Full accounts made up to 30 April 2019
06 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
22 Aug 2019 CH01 Director's details changed for Mr Jonathan Harvey Saunders on 22 August 2019
22 Aug 2019 CH01 Director's details changed for Mrs Gillian Saunders on 22 August 2019
22 Aug 2019 CH03 Secretary's details changed for Mrs Claire Saunders on 22 August 2019
24 Jan 2019 AA Full accounts made up to 30 April 2018
19 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
18 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
05 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates