Advanced company searchLink opens in new window

RFA (UK) LIMITED

Company number 09049628

Filter by category

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)
22 May 2019 CH01 Director's details changed for Mr Michael Asher on 20 May 2019
22 Feb 2019 TM01 Termination of appointment of Gregory Francis Mazzanobile as a director on 15 February 2019
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
13 Jun 2018 CH01 Director's details changed for Mr George Nicholas William Ralph on 7 June 2018
07 Jun 2018 AD01 Registered office address changed from 52 Brook Street Level 3 London W1K 5DS England to Berger House, 36 Berkeley Square London W1J 5AE on 7 June 2018
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
05 Sep 2017 AP01 Appointment of Mr Michael Asher as a director on 8 June 2017
04 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
02 Jun 2017 AD03 Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
02 Jun 2017 AD02 Register inspection address has been changed to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
16 Nov 2016 AP01 Appointment of Gregory Francis Mazzanobile as a director on 8 November 2016
03 Nov 2016 TM01 Termination of appointment of Cassandra Guttman as a director on 31 August 2016
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
05 Oct 2015 AD01 Registered office address changed from 52 Brook Street 52 Brook Street Level 3 London W1K 5DS England to 52 Brook Street Level 3 London W1K 5DS on 5 October 2015
02 Oct 2015 AD01 Registered office address changed from 52 Brook Street London W1K 5DS to 52 Brook Street 52 Brook Street Level 3 London W1K 5DS on 2 October 2015
02 Jul 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
01 Jul 2015 TM02 Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 24 June 2015
30 Jun 2015 AUD Auditor's resignation
27 Jan 2015 AP01 Appointment of Mr George Nicholas William Ralph as a director on 16 December 2014
27 Jan 2015 AD01 Registered office address changed from C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 52 Brook Street London W1K 5DS on 27 January 2015
24 Jun 2014 AP04 Appointment of Pkf Littlejohn Corporate Services Limited as a secretary
24 Jun 2014 TM02 Termination of appointment of Pkf Littlejohn Llp as a secretary