Advanced company searchLink opens in new window

RIFCI.COM LIMITED

Company number 12183883

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)
20 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
19 Jul 2023 AD01 Registered office address changed from 67 Butterly Avenue Quester, Datford Kent DA1 1JS England to Unit 88 the Exchange High Road Ilford IG1 1AT on 19 July 2023
03 Jun 2023 AP01 Appointment of Mrs Sandhya Rameshchandra Shah as a director on 31 May 2023
21 Apr 2023 PSC01 Notification of Axay Rameshchandra Shah as a person with significant control on 11 April 2023
21 Apr 2023 PSC01 Notification of Hita Shah as a person with significant control on 11 April 2023
21 Apr 2023 TM01 Termination of appointment of Sandhya Rameshchandra Shah as a director on 11 April 2023
21 Apr 2023 AP01 Appointment of Ms Hita Shah as a director on 11 April 2023
21 Apr 2023 PSC04 Change of details for Mrs Sandhya Rameshchandra Shah as a person with significant control on 11 April 2023
20 Apr 2023 PSC04 Change of details for Mrs Sandhya Rameshchandra Shah as a person with significant control on 11 April 2023
20 Apr 2023 CH01 Director's details changed for Mrs Sandhya Rameshchandra Shah on 11 April 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
15 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 31 December 2020
28 Dec 2020 AD01 Registered office address changed from 5-10 New Road Gravesend Kent DA11 0AA United Kingdom to 67 Butterly Avenue Quester, Datford Kent DA1 1JS on 28 December 2020
30 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
17 Sep 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
27 Aug 2020 AD01 Registered office address changed from 108 Windmill Court West Green Crawley RH10 8NA England to 5-10 New Road Gravesend Kent DA11 0AA on 27 August 2020
06 Sep 2019 AD01 Registered office address changed from Unit 1 Fitzroy Buiness Park Sandy Lane Sidcup DA14 5NL United Kingdom to 108 Windmill Court West Green Crawley RH10 8NA on 6 September 2019
02 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted