Advanced company searchLink opens in new window

RAFIQUE STORES LIMITED

Company number 11764909

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Jan 2026 CS01 Confirmation statement made on 13 January 2026 with no updates
18 Nov 2025 AA Micro company accounts made up to 31 January 2025
14 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with updates
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
26 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 PSC04 Change of details for Mr Mehtab Rafique as a person with significant control on 24 January 2022
24 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 January 2021
22 Sep 2021 PSC04 Change of details for Mr Mehtab Rafique as a person with significant control on 22 September 2021
22 Sep 2021 CH01 Director's details changed for Mr Mehtab Rafique on 22 September 2021
22 Sep 2021 AD01 Registered office address changed from , the Office Hamcroft Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN to 51 Derby Road Southampton Hampshire SO14 0DG on 22 September 2021
07 May 2021 DISS40 Compulsory strike-off action has been discontinued
06 May 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2020 AA Total exemption full accounts made up to 31 January 2020
21 May 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
18 May 2020 AD01 Registered office address changed from , Studio 210 134-146 Curtain Road, London, EC2A 3AR, England to 51 Derby Road Southampton Hampshire SO14 0DG on 18 May 2020
25 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2019 AD01 Registered office address changed from , Studio 6, First Floor 32-38 Scrutton Street, London, EC2A 4RQ, England to 51 Derby Road Southampton Hampshire SO14 0DG on 27 July 2019
14 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-14
  • GBP 1