Advanced company searchLink opens in new window

RF BUSINESS SOLUTIONS LTD

Company number 09103888

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)
16 Jan 2024 RP05 Registered office address changed to PO Box 4385, 09103888 - Companies House Default Address, Cardiff, CF14 8LH on 16 January 2024
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2021 PSC04 Change of details for Mr Muhammad Rizwan as a person with significant control on 1 January 2020
03 Sep 2021 PSC01 Notification of Muhammad Rizwan as a person with significant control on 1 January 2020
02 Sep 2021 TM01 Termination of appointment of Farrukh Faheem as a director on 1 September 2021
02 Sep 2021 PSC07 Cessation of Farrukh Faheem as a person with significant control on 1 January 2020
28 May 2021 AA Micro company accounts made up to 30 June 2020
09 Nov 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
21 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Sep 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
18 Jun 2019 PSC01 Notification of Farrukh Faheem as a person with significant control on 1 June 2019
13 Nov 2018 AAMD Amended total exemption full accounts made up to 30 June 2018
24 Oct 2018 AA Micro company accounts made up to 30 June 2018
09 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
09 Jun 2016 AD01 Registered office address changed from 47 Maryland Hatfield Hertfordshire AL10 8DS to 2nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 9 June 2016
31 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
19 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jan 2016 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
03 Jan 2016 AD01 Registered office address changed from 84 Town Centre Hatfield Hertfordshire AL10 0JW United Kingdom to 43 Maryland Hatfield Hertfordshire AL10 8DS on 3 January 2016
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued