Advanced company searchLink opens in new window

RFS HOLDCO 1 LIMITED

Company number 11392908

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)
11 Mar 2024 TM01 Termination of appointment of Michael Alastair Couzens as a director on 31 October 2023
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
26 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
28 Feb 2023 AA Accounts for a small company made up to 31 May 2022
14 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
28 Feb 2022 AA Group of companies' accounts made up to 31 May 2021
22 Oct 2021 MR04 Satisfaction of charge 113929080002 in full
22 Oct 2021 MR04 Satisfaction of charge 113929080001 in full
27 Jul 2021 CH01 Director's details changed for Mr Michael Alastair Couzens on 14 July 2021
08 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
27 May 2021 AA Group of companies' accounts made up to 31 May 2020
11 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from Lancaster House Hindle Way Swindon SN3 3RT England to Unit 12, Global Business Park Wilkinson Road Cirencester GL7 1YZ on 11 June 2020
03 Mar 2020 AA Group of companies' accounts made up to 31 May 2019
12 Feb 2020 AD01 Registered office address changed from Priam House Fire Fly Avenue Swindon SN2 2EH United Kingdom to Lancaster House Hindle Way Swindon SN3 3RT on 12 February 2020
21 Oct 2019 MR01 Registration of charge 113929080002, created on 16 October 2019
24 Sep 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 May 2019
23 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
09 Sep 2019 TM01 Termination of appointment of Steve Breach as a director on 27 August 2019
15 Aug 2019 TM01 Termination of appointment of Anthony Harry Howitt as a director on 13 August 2019
10 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 1
05 Jul 2018 AP01 Appointment of Mr Steve Breach as a director on 26 June 2018
05 Jul 2018 AP01 Appointment of Mr Michael Alastair Couzens as a director on 26 June 2018
05 Jul 2018 AP01 Appointment of Mr Anthony Harry Howitt as a director on 26 June 2018