- Company Overview for RFA (UK) LIMITED (09049628)
- Filing history for RFA (UK) LIMITED (09049628)
- People for RFA (UK) LIMITED (09049628)
- Registers for RFA (UK) LIMITED (09049628)
- More for RFA (UK) LIMITED (09049628)
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
|
|
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
|
|
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 |