Advanced company searchLink opens in new window

RFFF LIMITED

Company number 05133159

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)
01 Mar 2017 SH20 Statement by Directors
01 Mar 2017 SH19 Statement of capital on 1 March 2017
  • GBP 1
01 Mar 2017 CAP-SS Solvency Statement dated 28/02/17
01 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 10
07 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
13 Dec 2016 MA Memorandum and Articles of Association
13 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2016 AA Full accounts made up to 30 April 2016
25 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 28,474,046.00
17 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 46
16 Nov 2015 AD03 Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
12 Nov 2015 AD02 Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS United Kingdom to 22 Chancery Lane London WC2A 1LS
12 Nov 2015 AD02 Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
21 Oct 2015 AA Full accounts made up to 30 April 2015
25 Mar 2015 MR01 Registration of charge 051331590004, created on 9 March 2015
18 Mar 2015 AA Full accounts made up to 30 April 2014
16 Mar 2015 MR04 Satisfaction of charge 1 in full
16 Mar 2015 MR04 Satisfaction of charge 3 in full
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 46
03 Apr 2014 AP01 Appointment of David Gareth Caldecott as a director
03 Apr 2014 TM01 Termination of appointment of Alan Clark as a director
26 Nov 2013 AA Full accounts made up to 30 April 2013
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 46