Advanced company searchLink opens in new window

RF2M LTD

Company number 06599432

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)
20 Sep 2019 AA Full accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
11 Apr 2018 ANNOTATION Rectified The CH01 was removed on 27/06/2018 as it was done without the authority of the company
27 Dec 2017 AA Full accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
09 Feb 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
08 Sep 2016 AA Full accounts made up to 30 November 2015
19 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,002,031.579
04 Apr 2016 TM01 Termination of appointment of Matthew Thomas Richards as a director on 1 April 2016
11 Sep 2015 AA Full accounts made up to 30 November 2014
19 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3,002,031.579
05 Mar 2015 AP01 Appointment of Robert Edward Tavares as a director on 3 March 2015
05 Mar 2015 TM01 Termination of appointment of Bel William Lazar as a director on 2 March 2015
04 Feb 2015 TM01 Termination of appointment of Christopher William Bradley as a director on 31 January 2015
04 Feb 2015 TM02 Termination of appointment of Christopher William Bradley as a secretary on 31 January 2015
03 Sep 2014 AA Full accounts made up to 30 November 2013
28 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,002,031.579
28 May 2014 CH01 Director's details changed for Christopher William Bradley on 1 January 2014
01 May 2014 MR04 Satisfaction of charge 1 in full
14 Feb 2014 AP01 Appointment of Mr Richard John Farrington as a director
26 Nov 2013 AA Full accounts made up to 30 November 2012
10 Jul 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
20 Mar 2013 AA01 Previous accounting period extended from 31 August 2012 to 30 November 2012