Advanced company searchLink opens in new window

RFR PROFESSIONALS INTERNATIONAL GROUP LIMITED

Company number 10889570

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)
30 Apr 2024 AD01 Registered office address changed from 94 Grafton House Wellington Way London E3 4UF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 April 2024
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
24 Apr 2024 PSC04 Change of details for Mr Emmanuel Rotimi Rominiyi as a person with significant control on 24 April 2024
24 Apr 2024 CH01 Director's details changed for Mr Emmanuel Rotimi Rominiyi on 24 April 2024
24 Apr 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 94 Grafton House Wellington Way London E3 4UF on 24 April 2024
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
30 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 31 July 2022
30 Mar 2022 CH01 Director's details changed for Mr Emmanuel Rotimi Rominiyi on 30 March 2022
27 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
25 Mar 2022 AA Micro company accounts made up to 31 July 2021
26 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
23 Apr 2021 AA Micro company accounts made up to 31 July 2020
16 Mar 2021 AD01 Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 March 2021
13 Jun 2020 TM01 Termination of appointment of Alok Pandey as a director on 1 June 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 TM01 Termination of appointment of Akindeji Olajide Akinniranye as a director on 19 May 2020
22 Apr 2020 AA Micro company accounts made up to 31 July 2019
14 Jan 2020 TM01 Termination of appointment of Priviledge Ziki as a director on 6 January 2020
19 Aug 2019 AP01 Appointment of Mr Akindeji Olajide Akinniranye as a director on 12 August 2019
30 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with updates
26 Jul 2019 AP01 Appointment of Miss Priviledge Ziki as a director on 22 July 2019
26 Jul 2019 AP01 Appointment of Mr Alok Pandey as a director on 22 July 2019
26 Jul 2019 AP01 Appointment of Mr Paul Gregory Norris as a director on 22 July 2019
23 Jul 2019 AD01 Registered office address changed from 42a Beechwood Avenue Greenford UB6 9UB United Kingdom to 100 Pall Mall London SW1Y 5NQ on 23 July 2019